GREEN BRICK 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
06/11/256 November 2025 NewDirector's details changed for Mr David Grant Atkinson on 2025-11-06

View Document

06/11/256 November 2025 NewChange of details for Mr David Grant Atkinson as a person with significant control on 2025-11-06

View Document

06/11/256 November 2025 NewChange of details for Mr Brian John Gilmore as a person with significant control on 2025-11-06

View Document

06/11/256 November 2025 NewChange of details for Mr David Grant Atkinson as a person with significant control on 2025-11-06

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

01/05/241 May 2024 Director's details changed for Mr David Grant Atkinson on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mrs Linda Suzanne Mary Atkinson as a director on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr David Grant Atkinson on 2024-05-01

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA to The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR on 2023-09-26

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

06/08/196 August 2019 ALLOTMENT OF SHARES 06/03/2019

View Document

05/08/195 August 2019 06/03/19 STATEMENT OF CAPITAL GBP 700

View Document

05/08/195 August 2019 06/03/19 STATEMENT OF CAPITAL GBP 700

View Document

05/08/195 August 2019 06/03/19 STATEMENT OF CAPITAL GBP 700

View Document

05/08/195 August 2019 06/03/19 STATEMENT OF CAPITAL GBP 700

View Document

05/08/195 August 2019 06/03/19 STATEMENT OF CAPITAL GBP 700

View Document

02/08/192 August 2019 06/03/19 STATEMENT OF CAPITAL GBP 700

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN GILMORE

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 093224790001

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

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

View Accounts

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093224790001

View Document

24/11/1424 November 2014 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

21/11/1421 November 2014 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