Advanced company searchLink opens in new window

RED BRICK SECURITIES LIMITED

Company number 03874552

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)
09 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 CH01 Director's details changed for Mrs Jacqueline Aldersley on 10 November 2014
09 Dec 2014 AD01 Registered office address changed from 18E Capital Business Centre 22 Carlton Business Centre South Croydon Surrey CR2 0BS England to 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 December 2014
28 Mar 2014 AD01 Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 28 March 2014
27 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
25 Feb 2014 AA Total exemption full accounts made up to 31 October 2011
25 Feb 2014 AA Full accounts made up to 31 October 2010
28 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
28 Nov 2013 CH01 Director's details changed for Mrs Jacqueline Aldersley on 1 August 2013
02 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
08 Mar 2013 CERTNM Company name changed green acre holdings LIMITED\certificate issued on 08/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-08
08 Mar 2013 TM01 Termination of appointment of George Solomon Aldersley as a director on 22 February 2013
08 Mar 2013 AP01 Appointment of Mrs Jacqueline Aldersley as a director on 22 February 2013
06 Mar 2013 LQ02 Notice of ceasing to act as receiver or manager
06 Mar 2013 LQ02 Notice of ceasing to act as receiver or manager
03 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
16 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 November 2011
21 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
24 Aug 2011 LQ01 Notice of appointment of receiver or manager
24 Aug 2011 LQ01 Notice of appointment of receiver or manager
14 Jul 2011 TM02 Termination of appointment of David Simmonds as a secretary
14 Jul 2011 TM01 Termination of appointment of David Simmonds as a director
17 Mar 2011 CH01 Director's details changed for George Solomon Aldersley on 16 March 2011
17 Mar 2011 CH03 Secretary's details changed for Mr David Michael Simmonds on 16 March 2011
17 Mar 2011 AP01 Appointment of David Michael Simmonds as a director