Advanced company searchLink opens in new window

BRIERSTONE DEVELOPMENTS LIMITED

Company number 07065675

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)
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 TM01 Termination of appointment of James Dax Bradley as a director on 5 November 2015
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
09 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
06 May 2014 AP03 Appointment of Mrs Karlyn Diane Foy as a secretary
13 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 200
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
25 Feb 2010 CERTNM Company name changed trilogy construction & developments LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
25 Feb 2010 CONNOT Change of name notice
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 3
04 Nov 2009 NEWINC Incorporation