- Company Overview for BRIX PROPERTY LIMITED (06914151)
- Filing history for BRIX PROPERTY LIMITED (06914151)
- People for BRIX PROPERTY LIMITED (06914151)
- More for BRIX PROPERTY LIMITED (06914151)
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) |
---|---|---|---|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jan 2014 | AP01 | Appointment of Mrs Justine James as a director | |
03 Jan 2014 | AP01 | Appointment of Mr Paul Sewell James as a director | |
07 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
06 Jun 2013 | TM01 | Termination of appointment of Paul James as a director | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 17 October 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
12 Nov 2009 | AD01 | Registered office address changed from 2Nd Floor One Alfred Place London WC1E 7EB Uk on 12 November 2009 | |
28 Jul 2009 | 225 | Accounting reference date extended from 31/05/2010 to 30/09/2010 | |
27 Jul 2009 | 88(2) | Ad 22/05/09\gbp si 2@1=2\gbp ic 2/4\ | |
22 May 2009 | NEWINC | Incorporation |