- Company Overview for BRIERWOOD VENTURES LIMITED (07123554)
- Filing history for BRIERWOOD VENTURES LIMITED (07123554)
- People for BRIERWOOD VENTURES LIMITED (07123554)
- Insolvency for BRIERWOOD VENTURES LIMITED (07123554)
- More for BRIERWOOD VENTURES LIMITED (07123554)
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 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
21 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Sep 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|
|
17 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
09 Nov 2010 | SH10 | Particulars of variation of rights attached to shares | |
09 Nov 2010 | SH08 | Change of share class name or designation | |
12 Oct 2010 | AD01 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ United Kingdom on 12 October 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Oct 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 11 October 2010 | |
11 Oct 2010 | AP01 | Appointment of Mr Timothy Mark Motyer as a director | |
13 Jan 2010 | NEWINC |
Incorporation
|