- Company Overview for BRM HOLDINGS LIMITED (10474242)
- Filing history for BRM HOLDINGS LIMITED (10474242)
- People for BRM HOLDINGS LIMITED (10474242)
- Charges for BRM HOLDINGS LIMITED (10474242)
- More for BRM HOLDINGS LIMITED (10474242)
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 Dec 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
16 Nov 2022 | AD01 | Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 16 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
15 Dec 2021 | PSC04 | Change of details for Mr Ryan Hopkins as a person with significant control on 11 November 2020 | |
23 Nov 2021 | PSC04 | Change of details for Mr Ryan Hopkins as a person with significant control on 11 November 2020 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Ryan Hopkins on 11 November 2020 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Ryan Hopkins on 11 November 2020 | |
19 Nov 2021 | PSC04 | Change of details for Mr Ryan Hopkins as a person with significant control on 11 November 2020 | |
13 Aug 2021 | MR01 | Registration of charge 104742420001, created on 13 August 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
19 Feb 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Matthew Hopkins as a director on 4 December 2019 | |
03 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Dec 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 September 2019 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2019 | AD01 | Registered office address changed from Office 129 Festival Drive Ebbw Vale NP23 8XA United Kingdom to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on 20 September 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates |