Advanced company searchLink opens in new window

GOLDBRICK HOUSE LIMITED

Company number 05224913

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)
29 Oct 2012 AP01 Appointment of Mr Matthew Robert Peryer as a director
17 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 106,052
18 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2012 MEM/ARTS Memorandum and Articles of Association
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 102,341
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 102,341
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
30 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
19 Nov 2010 AA Accounts for a small company made up to 30 April 2010
06 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Kelwyn Stuart Avery on 7 September 2010
06 Oct 2010 CH01 Director's details changed for Michael Douglas Bennett on 7 September 2010
05 Oct 2010 CH01 Director's details changed for Mr Benjamin Alex Paxton on 7 September 2010
05 Oct 2010 CH01 Director's details changed for Mr Dougal Alexander Templeton on 7 September 2010
06 Oct 2009 AA Accounts for a small company made up to 30 April 2009
11 Sep 2009 363a Return made up to 07/09/09; full list of members
01 Sep 2009 288c Director and secretary's change of particulars / alexander reilley / 01/08/2008
01 Sep 2009 288c Director and secretary's change of particulars / alexander reilley / 01/08/2008
16 Jul 2009 123 Gbp nc 48250/100750\31/10/07
03 Mar 2009 AA Accounts for a small company made up to 30 April 2008
18 Feb 2009 287 Registered office changed on 18/02/2009 from goldbrick house 69 park street west end bristol BS1 5PB
20 Jan 2009 288a Director appointed mr jacob bishop
20 Jan 2009 288c Director and secretary's change of particulars / alexander reilley / 19/01/2009
20 Jan 2009 288a Director appointed mr benjamin alex paxton