Advanced company searchLink opens in new window

BRH 1 LIMITED

Company number 10338447

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)
14 Feb 2020 PSC04 Change of details for Mr Paul James Carter as a person with significant control on 12 February 2020
12 Feb 2020 TM01 Termination of appointment of Anthony James Hill as a director on 12 February 2020
12 Feb 2020 PSC07 Cessation of Anthony James Hill as a person with significant control on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ on 12 February 2020
01 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
08 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with updates
08 Sep 2018 PSC01 Notification of Anthony James Hill as a person with significant control on 2 August 2018
08 Sep 2018 TM01 Termination of appointment of Gfs Corporate Director Ii Limited as a director on 2 August 2018
08 Sep 2018 PSC01 Notification of Paul James Carter as a person with significant control on 2 August 2018
07 Sep 2018 PSC07 Cessation of Gallium Pe Depositary Limited as a person with significant control on 2 August 2018
30 Aug 2018 PSC01 Notification of Anthony James Hill as a person with significant control on 2 August 2018
30 Aug 2018 PSC01 Notification of Paul James Carter as a person with significant control on 2 August 2018
11 Aug 2018 MR04 Satisfaction of charge 103384470001 in full
18 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
01 Sep 2017 PSC02 Notification of Gallium Pe Depositary Limited as a person with significant control on 6 December 2016
01 Sep 2017 PSC07 Cessation of Paul James Carter as a person with significant control on 6 December 2016
21 Jul 2017 MR01 Registration of charge 103384470001, created on 14 July 2017
27 Feb 2017 CH01 Director's details changed for Mr James Hill on 27 February 2017
22 Dec 2016 AP02 Appointment of Gfs Corporate Director Ii Limited as a director on 22 December 2016
19 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-19
  • GBP 2