Advanced company searchLink opens in new window

GREEN BRICK PROJECTS LTD

Company number 10007053

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)
04 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
06 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 AD01 Registered office address changed from Unit 3, Rookery Business Units Bury Road Wortham Diss IP22 1RB England to Unit 1 Place Farm Old Bury Road Stuston Diss Suffolk IP21 4AD on 9 February 2023
24 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
24 Nov 2022 PSC07 Cessation of Gavin Roy Borrett as a person with significant control on 18 November 2022
24 Nov 2022 TM01 Termination of appointment of Gavin Roy Borret as a director on 21 November 2022
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
15 Apr 2021 PSC07 Cessation of Andrew John Morris as a person with significant control on 15 April 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
07 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
06 Feb 2020 PSC04 Change of details for Mr Andrew John Morris as a person with significant control on 30 January 2020
04 Feb 2020 CH01 Director's details changed for Mr Andrew John Morris on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Ross Adam London on 4 February 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Unit 3, Rookery Business Units Bury Road Wortham Diss IP22 1RB on 29 August 2018
19 Apr 2018 AP01 Appointment of Mr Ryan James London as a director on 6 April 2018
19 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates