- Company Overview for BRIARS CROFT (MANAGEMENT) LIMITED (05991464)
- Filing history for BRIARS CROFT (MANAGEMENT) LIMITED (05991464)
- People for BRIARS CROFT (MANAGEMENT) LIMITED (05991464)
- More for BRIARS CROFT (MANAGEMENT) LIMITED (05991464)
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) |
---|---|---|---|
05 Feb 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
07 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
10 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
12 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Jeremy Steven De Swarte on 12 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | TM02 | Termination of appointment of Pamela Elizabeth Wilding as a secretary on 30 September 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 843 Finchley Road London NW11 8NA on 13 October 2015 |