- Company Overview for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- Filing history for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- People for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- Charges for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- Insolvency for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- More for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Feb 2010 | CONNOT | Change of name notice | |
18 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
04 Nov 2009 | NEWINC | Incorporation |