BR & HT BUILDING LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed to PO Box 4385, 13739094 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-12

View Document

10/05/2410 May 2024 Cessation of Danielle Louise Jones as a person with significant control on 2024-04-23

View Document

10/05/2410 May 2024 Termination of appointment of Danielle Jones as a director on 2024-04-23

View Document

10/05/2410 May 2024 Termination of appointment of Chadley Parsons as a director on 2024-05-10

View Document

01/03/241 March 2024 Certificate of change of name

View Document

26/02/2426 February 2024 Certificate of change of name

View Document

17/02/2417 February 2024 Termination of appointment of Thomas Taylor as a director on 2024-02-15

View Document

17/02/2417 February 2024 Termination of appointment of Marjan Dreka as a director on 2024-02-15

View Document

17/02/2417 February 2024 Appointment of Mr Chadley Parsons as a director on 2024-02-12

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

11/12/2311 December 2023 Notification of Rupert De La Mare as a person with significant control on 2023-12-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2022-11-30

View Document

26/10/2326 October 2023 Registered office address changed from 4, 5-6 Western Road Hove BN3 1AE England to Suite 3600, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2023-10-26

View Document

24/09/2324 September 2023 Appointment of Mr Marjan Dreka as a director on 2023-09-14

View Document

23/09/2323 September 2023 Appointment of Mr Thomas Taylor as a director on 2023-09-13

View Document

31/08/2331 August 2023 Termination of appointment of Pablo Sullivan as a director on 2023-08-30

View Document

08/08/238 August 2023 Appointment of Mr Pablo Sullivan as a director on 2023-07-29

View Document

20/07/2320 July 2023 Appointment of Mr Rupert De La Mare as a director on 2023-07-16

View Document

17/07/2317 July 2023 Appointment of Miss Danielle Jones as a director on 2023-07-17

View Document

14/06/2314 June 2023 Termination of appointment of Rupert De La Mare as a director on 2023-06-13

View Document

23/02/2323 February 2023 Termination of appointment of Danielle Louise Jones as a director on 2023-02-23

View Document

20/02/2320 February 2023 Appointment of Mr Rupert De La Mare as a director on 2023-02-20

View Document

17/02/2317 February 2023 Appointment of Miss Danielle Louise Jones as a director on 2023-02-17

View Document

31/01/2331 January 2023 Termination of appointment of Daniel James Miller as a director on 2023-01-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

12/05/2212 May 2022 Notification of Danielle Jones as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Rupert De La Mare as a director on 2022-05-11

View Document

12/05/2212 May 2022 Registered office address changed from 31 Ospringe Road London NW5 2JB England to 4, 5-6 Western Road Hove BN3 1AE on 2022-05-12

View Document

12/05/2212 May 2022 Cessation of Rupert De La Mare as a person with significant control on 2022-05-12

View Document

03/02/223 February 2022 Notification of Rupert De La Mare as a person with significant control on 2022-01-01

View Document

20/01/2220 January 2022 Cessation of Danielle Louise Jones as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from 4-5 Western Road Western Road Hove BN3 1AE England to 31 Ospringe Road London NW5 2JB on 2022-01-20

View Document

05/01/225 January 2022 Registered office address changed from 107 Lynchet Close Brighton BN1 7EY England to 4-5 Western Road Western Road Hove BN3 1AE on 2022-01-05

View Document

07/12/217 December 2021 Appointment of Mr Rupert De La Mare as a director on 2021-11-23

View Document

11/11/2111 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company