- Company Overview for 3BRICKS LIMITED (10495851)
- Filing history for 3BRICKS LIMITED (10495851)
- People for 3BRICKS LIMITED (10495851)
- More for 3BRICKS LIMITED (10495851)
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) |
---|---|---|---|
31 Dec 2024 | CH01 | Director's details changed for Ms Victoria Marie Carroll on 30 December 2024 | |
30 Dec 2024 | AD01 | Registered office address changed from 24 Redland Crescent Chorlton-Cum-Hardy Manchester M21 8DL United Kingdom to Lenton Start Lane Whalley Bridge SK23 7BP on 30 December 2024 | |
30 Dec 2024 | PSC04 | Change of details for Ms Victoria Marie Carroll as a person with significant control on 30 December 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 Jul 2024 | AD01 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ United Kingdom to 24 Redland Crescent Chorlton-Cum-Hardy Manchester M21 8DL on 22 July 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
10 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
07 Aug 2018 | PSC07 | Cessation of Russell James Clarke as a person with significant control on 30 April 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Russell James Clarke as a director on 31 July 2018 | |
07 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
02 Jan 2018 | PSC04 | Change of details for Mr Russell James Clarke as a person with significant control on 27 April 2017 | |
02 Jan 2018 | PSC01 | Notification of Victoria Marie Carroll as a person with significant control on 27 April 2017 | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|