BRIERSTONE PROPERTIES LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

25/11/1925 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

16/01/1916 January 2019 CESSATION OF BRIERSTONE (WEST YORKSHIRE) LIMITED AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRADLEY

View Document

03/10/183 October 2018 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPENCER

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIERSTONE (WEST YORKSHIRE) LIMITED

View Document

03/09/183 September 2018 CESSATION OF JAMES DAX BRADLEY AS A PSC

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PHILIP GRAEME SPENCER

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAEME SPENCER / 01/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAX BRADLEY / 05/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT D2 ELLAND RIORGES LINK LOWFIELDS BUSINESS PARK ELLAND HX5 9DG UNITED KINGDOM

View Document

13/03/1813 March 2018 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