- Company Overview for THE BRIARS GROUP LIMITED (03355064)
- Filing history for THE BRIARS GROUP LIMITED (03355064)
- People for THE BRIARS GROUP LIMITED (03355064)
- Charges for THE BRIARS GROUP LIMITED (03355064)
- More for THE BRIARS GROUP LIMITED (03355064)
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 Feb 2022 | CH01 | Director's details changed for Ms Catherine Karen Jolly on 16 February 2022 | |
08 Dec 2021 | CH03 | Secretary's details changed for Ms Catherine Karen Jolly on 24 November 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Ms Catherine Karen Jolly on 24 November 2021 | |
08 Dec 2021 | CH03 | Secretary's details changed for Mr Andrew David Brierley on 24 November 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Andrew David Brierley on 24 November 2021 | |
10 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
08 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
08 Mar 2019 | CH03 | Secretary's details changed for Derrick Paul Becksmith on 8 March 2019 | |
15 Aug 2018 | TM01 | Termination of appointment of Peter Andrew Osborn as a director on 29 July 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 29 January 2018 | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Ms Catherine Karen Jolly on 19 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Andrew David Brierley on 19 December 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2016 | |
29 Apr 2016 | ANNOTATION |
Rectified TM02 registered on 29/04/2016 was removed from the register on 23/11/2018.
|