- Company Overview for BRIGGS HULLAND LTD (10792558)
- Filing history for BRIGGS HULLAND LTD (10792558)
- People for BRIGGS HULLAND LTD (10792558)
- Charges for BRIGGS HULLAND LTD (10792558)
- More for BRIGGS HULLAND LTD (10792558)
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) |
---|---|---|---|
13 Apr 2022 | MR01 | Registration of charge 107925580009, created on 11 April 2022 | |
11 Feb 2022 | MR04 | Satisfaction of charge 107925580005 in full | |
11 Feb 2022 | MR04 | Satisfaction of charge 107925580004 in full | |
31 Dec 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Dec 2021 | MR01 | Registration of charge 107925580007, created on 8 December 2021 | |
16 Dec 2021 | MR01 | Registration of charge 107925580006, created on 8 December 2021 | |
30 Sep 2021 | AA01 | Current accounting period shortened from 30 September 2020 to 31 August 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
13 May 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 September 2020 | |
02 Mar 2021 | MR01 | Registration of charge 107925580005, created on 15 February 2021 | |
18 Feb 2021 | MR01 | Registration of charge 107925580004, created on 15 February 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT United Kingdom to 8/9 Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 25 January 2021 | |
02 Jun 2020 | MR04 | Satisfaction of charge 107925580003 in full | |
02 Jun 2020 | MR04 | Satisfaction of charge 107925580002 in full | |
28 May 2020 | PSC07 | Cessation of Neil Dean Briggs as a person with significant control on 6 May 2020 | |
28 May 2020 | PSC02 | Notification of Nb Property Group Holdings Ltd as a person with significant control on 6 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
28 May 2020 | PSC07 | Cessation of Stuart George Hulland as a person with significant control on 6 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Stuart George Hulland as a director on 6 May 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Jul 2019 | MR04 | Satisfaction of charge 107925580001 in full | |
05 Jul 2019 | MR01 | Registration of charge 107925580003, created on 3 July 2019 | |
04 Jul 2019 | MR01 | Registration of charge 107925580002, created on 3 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |