- Company Overview for GREEN BRICK PROJECTS LTD (10007053)
- Filing history for GREEN BRICK PROJECTS LTD (10007053)
- People for GREEN BRICK PROJECTS LTD (10007053)
- More for GREEN BRICK PROJECTS LTD (10007053)
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 |