- Company Overview for BRICKHOUSE SOCIAL LTD (07696411)
- Filing history for BRICKHOUSE SOCIAL LTD (07696411)
- People for BRICKHOUSE SOCIAL LTD (07696411)
- Charges for BRICKHOUSE SOCIAL LTD (07696411)
- More for BRICKHOUSE SOCIAL LTD (07696411)
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) |
---|---|---|---|
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
09 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | AP01 | Appointment of Mr Youssef Loutfi as a director on 7 March 2019 | |
07 Mar 2019 | MR04 | Satisfaction of charge 076964110003 in full | |
06 Mar 2019 | PSC07 | Cessation of Black Dog (Holdings) Limited as a person with significant control on 6 March 2019 | |
06 Mar 2019 | PSC02 | Notification of Hl Capital Partners Limited as a person with significant control on 6 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Matthew William Robson as a director on 6 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Andrew James Haygarth as a director on 6 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Imraan Habib as a director on 6 March 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Arch 57 Whitworth Street West Manchester M1 5WW England to 11-13 New Wakefield Street Manchester M1 5NP on 16 January 2019 | |
02 Oct 2018 | AP01 | Appointment of Mr Andrew James Haygarth as a director on 19 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 2 Fairbourne Drive Wilmslow SK9 6JF England to Arch 57 Whitworth Street West Manchester M1 5WW on 28 September 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to 2 Fairbourne Drive Wilmslow SK9 6JF on 21 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Ross Mackenzie as a director on 19 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Andrew James Haygarth as a director on 19 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Jobe William Ferguson as a director on 19 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Matthew William Robson as a director on 19 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Andrew James Haygarth as a director on 19 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 076964110003, created on 19 September 2018 | |
17 Sep 2018 | MR04 | Satisfaction of charge 076964110001 in full | |
17 Sep 2018 | MR04 | Satisfaction of charge 076964110002 in full | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates |