BRIPARK LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Appointment of Mr Joel Gross as a director on 2023-10-16

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

06/08/206 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

23/06/2023 June 2020 PREVSHO FROM 27/09/2019 TO 26/09/2019

View Document

13/08/1913 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

19/06/1919 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

19/09/1819 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034143880004

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034143880003

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

27/06/1827 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL GROSS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL GROSS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY ELLIS MOORE

View Document

26/06/1726 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034143880002

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034143880001

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MORDECHAI GROSS

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 PREVSHO FROM 04/10/2013 TO 30/09/2013

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 4 October 2012

View Document

15/05/1315 May 2013 PREVEXT FROM 30/09/2012 TO 04/10/2012

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 PREVEXT FROM 28/08/2008 TO 30/09/2008

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

05/03/095 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PREVSHO FROM 29/08/2007 TO 28/08/2007

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 30/08/06 TO 29/08/06

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/08/05

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

09/09/979 September 1997 ALTER MEM AND ARTS 04/09/97

View Document

04/08/974 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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