BRICKENDON CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Change of details for Brickendon Trustees Limited as a person with significant control on 2024-12-18

View Document

17/12/2417 December 2024 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 25 Eccleston Place London SW1W 9NF on 2024-12-17

View Document

11/11/2411 November 2024 Termination of appointment of Sd Company Secretaries Limited as a secretary on 2024-10-21

View Document

11/11/2411 November 2024 Appointment of Savvy Solutions Limited as a secretary on 2024-10-21

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-05 with updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

12/05/2312 May 2023 Secretary's details changed for Sd Company Secretaries Limited on 2023-03-31

View Document

12/05/2312 May 2023 Change of details for Brickendon Trustees Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

15/02/2315 February 2023 Cessation of Christopher Ross Burke as a person with significant control on 2023-01-19

View Document

15/02/2315 February 2023 Notification of Brickendon Trustees Limited as a person with significant control on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Memorandum and Articles of Association

View Document

21/09/2221 September 2022 Resolutions

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-05-05 with updates

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

18/01/2218 January 2022 Registration of charge 072625200002, created on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN MARY WELLS / 21/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS BURKE / 28/03/2017

View Document

08/03/178 March 2017 ADOPT ARTICLES 23/02/2017

View Document

27/01/1727 January 2017 SUB-DIVISION 10/01/17

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS BURKE / 08/12/2016

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BAKER

View Document

26/11/1526 November 2015 SECRETARY APPOINTED MISS LAUREN MARY WELLS

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JAMES MARTIN BAKER

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 18/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BURKE

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BURKE

View Document

17/09/1217 September 2012 SECRETARY APPOINTED MR JAMES MARTIN BAKER

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 SECRETARY APPOINTED MRS ALEXANDRA PATRICIA BURKE

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS ALEXANDRA PATRICIA BURKE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KAYE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY JAYNE KAYE

View Document

04/07/124 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O JCS ASSOCIATES 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR UNITED KINGDOM

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MRS JAYNE KAYE

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 COMPANY NAME CHANGED HOTROCK CONSULTING LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 4 POETS GATE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 6SB ENGLAND

View Document

24/05/1024 May 2010 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