- Company Overview for THE BESPOKE BRICK COMPANY LIMITED (08723889)
- Filing history for THE BESPOKE BRICK COMPANY LIMITED (08723889)
- People for THE BESPOKE BRICK COMPANY LIMITED (08723889)
- Charges for THE BESPOKE BRICK COMPANY LIMITED (08723889)
- More for THE BESPOKE BRICK COMPANY LIMITED (08723889)
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) |
---|---|---|---|
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
29 May 2019 | MR04 | Satisfaction of charge 087238890002 in full | |
29 May 2019 | MR04 | Satisfaction of charge 087238890003 in full | |
28 May 2019 | TM01 | Termination of appointment of Simon Jesse Mellor as a director on 19 May 2019 | |
28 May 2019 | PSC07 | Cessation of Andrew John Wilson as a person with significant control on 17 May 2019 | |
28 May 2019 | PSC02 | Notification of Brickability Enterprises Investments Limited as a person with significant control on 17 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Stuart John Overend as a director on 17 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Simon Jesse Mellor as a director on 19 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Alan Jonathan Simpson as a director on 19 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Alan William Virgo as a director on 17 May 2019 | |
28 May 2019 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 17 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 28 May 2019 | |
22 May 2019 | MR01 | Registration of charge 087238890004, created on 17 May 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Andrew John Wilson on 17 September 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mr Andrew John Wilson as a person with significant control on 17 September 2018 | |
22 Dec 2017 | MR01 | Registration of charge 087238890003, created on 20 December 2017 | |
23 Nov 2017 | MR01 | Registration of charge 087238890002, created on 20 November 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
23 Oct 2017 | MR04 | Satisfaction of charge 087238890001 in full | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2017
|