- Company Overview for BRICKS ST PROPERTY GROUP LTD (08302348)
- Filing history for BRICKS ST PROPERTY GROUP LTD (08302348)
- People for BRICKS ST PROPERTY GROUP LTD (08302348)
- Charges for BRICKS ST PROPERTY GROUP LTD (08302348)
- More for BRICKS ST PROPERTY GROUP LTD (08302348)
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) |
---|---|---|---|
13 Jun 2017 | TM01 | Termination of appointment of Charles William Meacham as a director on 12 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Thomas Alexander Stewart as a director on 6 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of William Charles Meacham as a director on 12 June 2017 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AP01 | Appointment of Mr Thomas Alexander Stewart as a director on 12 December 2016 | |
23 Dec 2016 | MR01 |
Registration of charge 083023480004, created on 12 December 2016
|
|
06 Dec 2016 | MR01 | Registration of charge 083023480003, created on 5 December 2016 | |
06 Dec 2016 | MR01 | Registration of charge 083023480002, created on 5 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
14 Sep 2016 | MR01 |
Registration of charge 083023480001, created on 6 September 2016
|
|
23 Aug 2016 | CERTNM |
Company name changed fowe developments LIMITED\certificate issued on 23/08/16
|
|
23 Aug 2016 | CONNOT | Change of name notice | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Charles William Meacham as a director on 1 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr William Charles Meacham as a director on 1 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Anthony John Wood as a director on 1 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Scott Mcarthur as a director on 1 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Ian Beatwell as a director on 1 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Stephen Charles Reid as a director on 1 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
03 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Mar 2015 | AP01 | Appointment of Mrs Keriane Wells as a director on 27 February 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Iain Frederick Ford as a director on 27 February 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|