- Company Overview for BRICKOWNER LIMITED (09709791)
- Filing history for BRICKOWNER LIMITED (09709791)
- People for BRICKOWNER LIMITED (09709791)
- Registers for BRICKOWNER LIMITED (09709791)
- More for BRICKOWNER LIMITED (09709791)
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) |
---|---|---|---|
14 Dec 2016 | CH01 | Director's details changed for Frederick William Augustus Marquess of Bristol on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Weworks 14 Grays Inn Road London WC1X 8HN United Kingdom to 14 Grays Inn Road London WC1X 8HN on 15 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom to Weworks 14 Grays Inn Road London WC1X 8HN on 14 November 2016 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
01 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
01 Aug 2016 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
06 May 2016 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN on 6 May 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AD01 | Registered office address changed from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN on 30 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr John William Wood as a director on 21 March 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
16 Mar 2016 | CERTNM |
Company name changed property regions LIMITED\certificate issued on 16/03/16
|
|
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
24 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
04 Dec 2015 | SH02 | Sub-division of shares on 13 October 2015 | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | AP01 | Appointment of Mr Tobias Ellis Stone as a director on 12 August 2015 | |
30 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-30
|