- Company Overview for B.R. PROJECT LIMITED (08352450)
- Filing history for B.R. PROJECT LIMITED (08352450)
- People for B.R. PROJECT LIMITED (08352450)
- More for B.R. PROJECT LIMITED (08352450)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
27 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Wayne Douglas Parham as a person with significant control on 19 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr John Allen Jameson as a person with significant control on 19 June 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 195 Redcar Lane Redcar Cleveland TS10 2EJ England to The Feversham Canon's Garth Lane Helmsley North Yorkshire YO62 5AG on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Wayne Douglas Parham on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for John Allan Jameson on 19 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
12 Jun 2018 | PSC01 | Notification of John Allen Jameson as a person with significant control on 6 April 2016 | |
12 Jun 2018 | PSC01 | Notification of Wayne Douglas Parham as a person with significant control on 6 April 2016 | |
29 May 2018 | AD01 | Registered office address changed from C/O Fortis Accountancy Services Limited 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to 195 Redcar Lane Redcar Cleveland TS10 2EJ on 29 May 2018 |