Advanced company searchLink opens in new window

BRICKS ST PROPERTY GROUP LTD

Company number 08302348

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Aug 2016 CERTNM Company name changed fowe developments LIMITED\certificate issued on 23/08/16
  • RES15 ‐ Change company name resolution on 2016-07-21
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
  • GBP 100
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
  • GBP 100