- Company Overview for BRIAR HOUSE LIMITED (09325254)
- Filing history for BRIAR HOUSE LIMITED (09325254)
- People for BRIAR HOUSE LIMITED (09325254)
- More for BRIAR HOUSE LIMITED (09325254)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
19 Jan 2023 | TM01 | Termination of appointment of Sally-Ann Dickinson as a director on 12 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Sally-Ann Dickinson as a person with significant control on 31 December 2022 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 09325254: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
01 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to 5 st. Giles Close Holme Peterborough PE7 3QZ on 13 November 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
06 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
21 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
06 Dec 2015 | AD02 | Register inspection address has been changed to Briar House St. Giles Close Holme Peterborough PE7 3QZ | |
01 Dec 2014 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
01 Dec 2014 | AP01 | Appointment of Mr Paul Kenneth Dickinson as a director on 1 December 2014 |