Advanced company searchLink opens in new window

BRIAR HOUSE LIMITED

Company number 09325254

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)
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
  • GBP 2
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