- Company Overview for BRIMSTONE SITE INVESTIGATION LTD (10253758)
- Filing history for BRIMSTONE SITE INVESTIGATION LTD (10253758)
- People for BRIMSTONE SITE INVESTIGATION LTD (10253758)
- Charges for BRIMSTONE SITE INVESTIGATION LTD (10253758)
- More for BRIMSTONE SITE INVESTIGATION LTD (10253758)
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) |
---|---|---|---|
24 Feb 2025 | CH01 | Director's details changed for Mr Aaron Robert Florence on 24 February 2025 | |
24 Feb 2025 | CH01 | Director's details changed for Mr Aaron Robert Florence on 20 February 2025 | |
31 Jan 2025 | MR01 | Registration of charge 102537580006, created on 30 January 2025 | |
18 Dec 2024 | MR04 | Satisfaction of charge 102537580004 in full | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
23 Nov 2023 | CH01 | Director's details changed for Mrs Lucie Florence on 23 November 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
13 Jun 2023 | AD01 | Registered office address changed from Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 13 June 2023 | |
16 Feb 2023 | TM02 | Termination of appointment of Melanie Anne Simmonds as a secretary on 16 February 2023 | |
01 Feb 2023 | MR01 | Registration of charge 102537580005, created on 27 January 2023 | |
11 Aug 2022 | AP03 | Appointment of Miss Melanie Anne Simmonds as a secretary on 11 August 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CH01 | Director's details changed for Miss Lucie Florence on 23 March 2022 | |
11 Mar 2022 | CH01 | Director's details changed for Miss Lucie Street on 4 March 2022 | |
19 Jan 2022 | SH02 | Sub-division of shares on 5 January 2022 | |
20 Dec 2021 | CH01 | Director's details changed for Miss Lucie Street on 9 December 2021 | |
13 Dec 2021 | MR01 | Registration of charge 102537580004, created on 10 December 2021 | |
06 Dec 2021 | MR04 | Satisfaction of charge 102537580003 in full | |
15 Sep 2021 | AA | Unaudited abridged accounts made up to 28 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from The Joiners Shop the Historic Dockyard Chatham ME4 4TZ England to Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 8 December 2020 |