Advanced company searchLink opens in new window

BRINE HALL BARNS RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 10229666

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)
26 Nov 2024 TM01 Termination of appointment of Timothy Paul Varetto as a director on 26 November 2024
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
13 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
14 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 30 November 2023
08 Aug 2023 AD01 Registered office address changed from Graphic House 124 City Road Stoke-on-Trent ST4 2PH England to 1 Brine Hall Barns Coole Lane Coole Pilate Nantwich CW5 8FP on 8 August 2023
20 Jul 2023 PSC01 Notification of Stephen Christopher Mcatominey as a person with significant control on 7 July 2023
20 Jul 2023 PSC07 Cessation of Roxanne Bridgett as a person with significant control on 7 July 2023
20 Jul 2023 AP01 Appointment of Mr Timothy Paul Varetto as a director on 7 July 2023
20 Jul 2023 AP01 Appointment of Mr Stephen Christopher Mcatominey as a director on 7 July 2023
29 Jun 2023 TM01 Termination of appointment of Roxanne Bridgett as a director on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 29 June 2023
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 May 2020
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 May 2019
15 Aug 2019 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 68 Liverpool Road Stoke-on-Trent ST4 1BG on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Miss Roxanne Bridgett on 15 August 2019
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Jun 2019 PSC01 Notification of Roxanne Bridgett as a person with significant control on 14 June 2019
14 Jun 2019 PSC07 Cessation of Claire Mcatominey as a person with significant control on 6 April 2019
14 Jun 2019 CH01 Director's details changed for Miss Roxanne Bridgett on 1 June 2019