BRCK GROUP LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewCertificate of change of name

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/11/2414 November 2024 Termination of appointment of Paul Michael Hamilton as a director on 2024-10-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

04/07/244 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

25/04/2425 April 2024 Termination of appointment of Simon Jess Mellor as a director on 2024-03-31

View Document

20/02/2420 February 2024 Termination of appointment of Christopher Lee Gardner as a director on 2023-04-01

View Document

20/02/2420 February 2024 Termination of appointment of Calum David Richard Currie as a director on 2023-04-01

View Document

20/02/2420 February 2024 Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-11

View Document

20/02/2420 February 2024 Termination of appointment of Christopher Paul Millican as a director on 2024-01-11

View Document

20/02/2420 February 2024 Appointment of Mr Michael David Gant as a director on 2024-01-01

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/12/2113 December 2021 Director's details changed for Mr Paul Michael Hamilton on 2019-10-31

View Document

10/11/2110 November 2021 Termination of appointment of Alan William Virgo as a director on 2021-09-30

View Document

23/07/2123 July 2021 Termination of appointment of Martin Thomas Prosser as a director on 2021-03-31

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103320500004

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103320500007

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

18/05/2018 May 2020 CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103320500002

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103320500005

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103320500007

View Document

23/08/1923 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR STUART JOHN OVEREND

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 CESSATION OF PROMETHEAN UK OPPORTUNITIES FUND LP AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICKABILITY ENTERPRISES SERVICES LIMITED

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PAUL MICHAEL HAMILTON

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ARNOLD BERNARD GERARDUS VAN HUET

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103320500001

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103320500006

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103320500005

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103320500004

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CESSATION OF 19 STREET (GP) LIMITED AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROMETHEAN UK OPPORTUNITIES FUND LP

View Document

03/07/173 July 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELLS

View Document

02/11/162 November 2016 ADOPT ARTICLES 13/09/2016

View Document

31/10/1631 October 2016 SUB-DIVISION 13/09/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR CALUM DAVID RICHARD CURRIE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR MARTIN THOMAS PROSSER

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR ALAN WILLIAM VIRGO

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MILLICAN

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR CHRISTOPHE LEE GARDNER

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR SIMON JESS MELLOR

View Document

13/10/1613 October 2016 13/09/16 STATEMENT OF CAPITAL GBP 1071.28

View Document

04/10/164 October 2016 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103320500002

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103320500003

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103320500001

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED ANGUS MONCRIEFF BURT

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED RODERICK BRUCE CRAWFORD

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR JONATHAN GEORGE DAVID WELLS

View Document

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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