BRIERSTONE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

20/03/1920 March 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

29/08/1829 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

06/07/186 July 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/05/1831 May 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016

View Document

31/05/1831 May 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016

View Document

31/05/1831 May 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2018

View Document

31/05/1831 May 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017

View Document

31/05/1831 May 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2017

View Document

16/02/1816 February 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012410,00001762

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK MURPHY / 03/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FOY / 03/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FOY / 03/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O LEWIS ALEXANDER & CONNAUGHTON BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER LANCASHIRE M1 3HY

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

05/06/175 June 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00001762,00012410

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070656750002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

10/11/1510 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/05/146 May 2014 SECRETARY APPOINTED MRS KARLYN DIANE FOY

View Document

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 22/11/11 STATEMENT OF CAPITAL GBP 200

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/102 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED TRILOGY CONSTRUCTION & DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/02/10

View Document

18/01/1018 January 2010 04/11/09 STATEMENT OF CAPITAL GBP 3

View Document

04/11/094 November 2009 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