- Company Overview for BRH 1 LIMITED (10338447)
- Filing history for BRH 1 LIMITED (10338447)
- People for BRH 1 LIMITED (10338447)
- Charges for BRH 1 LIMITED (10338447)
- More for BRH 1 LIMITED (10338447)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
15 Nov 2024 | AA01 | Previous accounting period extended from 31 July 2024 to 31 October 2024 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
23 May 2022 | PSC04 | Change of details for Mr Paul James Carter as a person with significant control on 21 May 2022 | |
21 May 2022 | PSC07 | Cessation of Paul James Carter as a person with significant control on 21 May 2022 | |
21 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Feb 2022 | CERTNM |
Company name changed blue ribbon holdings LIMITED\certificate issued on 09/02/22
|
|
31 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
13 May 2020 | PSC07 | Cessation of Anthony James Hill as a person with significant control on 12 February 2020 | |
13 May 2020 | AD01 | Registered office address changed from Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England to Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ on 13 May 2020 |