Advanced company searchLink opens in new window

M E BRIGGS NO.1 COMMERCIAL DEVELOPMENTS LIMITED

Company number 05175519

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)
08 Aug 2017 PSC01 Notification of Margaret Esther Briggs as a person with significant control on 9 July 2017
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017
28 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 TM01 Termination of appointment of Mark Crowther as a director
16 Apr 2013 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
19 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
20 Dec 2011 TM01 Termination of appointment of David Agnew as a director
30 Nov 2011 AP01 Appointment of Mr David Richard Charles Agnew as a director