- Company Overview for RED BRICK SECURITIES LIMITED (03874552)
- Filing history for RED BRICK SECURITIES LIMITED (03874552)
- People for RED BRICK SECURITIES LIMITED (03874552)
- Charges for RED BRICK SECURITIES LIMITED (03874552)
- Insolvency for RED BRICK SECURITIES LIMITED (03874552)
- More for RED BRICK SECURITIES LIMITED (03874552)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Fairlight Cottage 157 Harestone Valley Road Caterham CR3 6HT England to 1a Manor Close Warlingham Surrey CR6 9SF on 12 April 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
11 Nov 2021 | PSC04 | Change of details for Mrs Jacqueline Aldersley as a person with significant control on 6 March 2021 | |
11 Nov 2021 | PSC07 | Cessation of George Solomon Aldersley as a person with significant control on 6 March 2021 | |
25 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Fairlight Cottage 157 Harestone Valley Road Caterham CR3 6HT on 26 July 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 |