- Company Overview for BRICKWALL ESTATES LTD (05464164)
- Filing history for BRICKWALL ESTATES LTD (05464164)
- People for BRICKWALL ESTATES LTD (05464164)
- Charges for BRICKWALL ESTATES LTD (05464164)
- More for BRICKWALL ESTATES LTD (05464164)
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) |
---|---|---|---|
28 May 2010 | CH01 | Director's details changed for Stephanie Faye Muller on 1 October 2009 | |
12 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Jun 2008 | 363a | Return made up to 26/05/08; full list of members | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Jul 2007 | 395 | Particulars of mortgage/charge | |
29 May 2007 | 363a | Return made up to 26/05/07; full list of members | |
29 May 2007 | 288c | Director's particulars changed | |
29 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Feb 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
15 Sep 2006 | 287 | Registered office changed on 15/09/06 from: 39 gorham drive downswood maidstone kent ME15 8UU | |
02 Jun 2006 | 363a | Return made up to 26/05/06; full list of members | |
18 Apr 2006 | 395 | Particulars of mortgage/charge | |
27 Oct 2005 | 395 | Particulars of mortgage/charge | |
02 Jul 2005 | 225 | Accounting reference date extended from 31/05/06 to 31/10/06 | |
22 Jun 2005 | 288a | New director appointed | |
22 Jun 2005 | 288a | New secretary appointed;new director appointed | |
08 Jun 2005 | 288b | Secretary resigned | |
08 Jun 2005 | 288b | Director resigned | |
26 May 2005 | NEWINC | Incorporation |