BRIAR PROPERTY DESIGN LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/12/2013 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107781440002

View Document

12/11/1912 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/11/185 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF THOMAS JACK FORMON AS A PSC

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH CHRISTOPHER FREERICK ROBERTS

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FORMON

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MR HUGH CHRISTOPHER FREDERICK ROBERTS

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107781440001

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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