Advanced company searchLink opens in new window

BRILLIENZ (HOLDINGS) LIMITED

Company number 09000452

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)
06 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Nov 2019 AP01 Appointment of Mr Nathan Jay Heathcliff-Core as a director on 11 November 2019
25 Sep 2019 CH01 Director's details changed for Mr Robert Louis Kottritsch on 20 June 2019
24 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
15 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Oct 2016 TM01 Termination of appointment of Nicolas Desmond Stephens as a director on 14 October 2016
22 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 110.999889
04 Feb 2016 TM01 Termination of appointment of Philip James Wright as a director on 1 February 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Dec 2015 AP01 Appointment of Mr James Knight as a director on 12 September 2015
10 Dec 2015 AP01 Appointment of Mr Stephen Albert Minall as a director on 12 September 2015
10 Dec 2015 CH01 Director's details changed for Philip James Wright on 9 December 2015
09 Dec 2015 AP01 Appointment of Philip James Wright as a director on 12 September 2015
08 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 111
08 May 2015 AP01 Appointment of Mr Robert Louis Kottritsch as a director on 1 November 2014
08 May 2015 CH01 Director's details changed for Mr Patrick Gerard Howley on 1 January 2015
08 May 2015 AP03 Appointment of Mr Robert Louis Kottritsch as a secretary on 1 November 2014
08 May 2015 CH01 Director's details changed for Mr Nicolas Desmond Stephens on 1 January 2015
08 May 2015 TM01 Termination of appointment of Stephen Richard Paul as a director on 30 December 2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
20 May 2014 AD01 Registered office address changed from the Melon Ground Hatfield House Hatfield Hertfordshire AL9 5NB United Kingdom on 20 May 2014