BRIGGS HULLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-27

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-08-27

View Document

18/09/2418 September 2024 Registration of charge 107925580014, created on 2024-09-04

View Document

27/08/2427 August 2024 Annual accounts for year ending 27 Aug 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

05/06/245 June 2024 Change of details for Nb Property Group Holdings Ltd as a person with significant control on 2024-06-05

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

22/11/2322 November 2023 Micro company accounts made up to 2022-08-31

View Document

14/11/2314 November 2023 Director's details changed for Mr Neil Dean Briggs on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from 195 Queensway Bletchley Milton Keynes MK2 2ED England to 73 High Street Newport Pagnell MK16 8AB on 2023-10-11

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

22/08/2322 August 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

04/07/234 July 2023 Registration of charge 107925580011, created on 2023-07-03

View Document

04/07/234 July 2023 Registration of charge 107925580012, created on 2023-07-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

08/06/238 June 2023 Satisfaction of charge 107925580008 in full

View Document

08/06/238 June 2023 Satisfaction of charge 107925580009 in full

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

28/04/2328 April 2023 Registration of charge 107925580010, created on 2023-04-28

View Document

07/02/237 February 2023 Micro company accounts made up to 2021-08-31

View Document

13/10/2213 October 2022 Registered office address changed from 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to 195 Queensway Bletchley Milton Keynes MK2 2ED on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 107925580005 in full

View Document

11/02/2211 February 2022 Satisfaction of charge 107925580004 in full

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-08-31

View Document

22/12/2122 December 2021 Registration of charge 107925580007, created on 2021-12-08

View Document

16/12/2116 December 2021 Registration of charge 107925580006, created on 2021-12-08

View Document

30/09/2130 September 2021 Current accounting period shortened from 2020-09-30 to 2020-08-31

View Document

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

View Accounts

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

View Accounts

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107925580002

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107925580003

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HULLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NB PROPERTY GROUP HOLDINGS LTD

View Document

28/05/2028 May 2020 CESSATION OF NEIL DEAN BRIGGS AS A PSC

View Document

28/05/2028 May 2020 CESSATION OF STUART GEORGE HULLAND AS A PSC

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107925580001

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107925580003

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107925580002

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Accounts

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107925580001

View Document

26/05/1726 May 2017 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