Advanced company searchLink opens in new window

FIRST BRITANNIA DEVELOPMENTS LIMITED

Company number 01120725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 600 Appointment of a voluntary liquidator
16 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-18
19 Nov 2024 AD02 Register inspection address has been changed to 3rd Floor 166 College Road Harrow HA1 1BH
04 Nov 2024 AD01 Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 4 November 2024
04 Nov 2024 LIQ01 Declaration of solvency
01 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 17 October 2024
19 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 15 December 2022
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 01/11/2024.
17 Oct 2024 PSC07 Cessation of Adam Roland Saltiel as a person with significant control on 13 December 2022
02 Oct 2024 AA Total exemption full accounts made up to 16 September 2024
25 Sep 2024 AA01 Previous accounting period extended from 30 June 2024 to 16 September 2024
10 May 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 32
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 May 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 64
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 19/10/24
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 30 June 2020
29 Dec 2020 CH01 Director's details changed for Mr Miles Ervin Saltiel on 15 December 2020
29 Dec 2020 PSC04 Change of details for Mr Miles Ervin Saltiel as a person with significant control on 15 December 2020
29 Dec 2020 PSC04 Change of details for Mr Adam Roland Saltiel as a person with significant control on 15 December 2020
29 Dec 2020 PSC04 Change of details for Mr Jacob Saltiel as a person with significant control on 15 December 2020
29 Dec 2020 CH01 Director's details changed for Mr Miles Ervin Saltiel on 15 December 2020