- Company Overview for BRICKABILITY GROUP PLC (11123804)
- Filing history for BRICKABILITY GROUP PLC (11123804)
- People for BRICKABILITY GROUP PLC (11123804)
- Charges for BRICKABILITY GROUP PLC (11123804)
- Registers for BRICKABILITY GROUP PLC (11123804)
- More for BRICKABILITY GROUP PLC (11123804)
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) |
---|---|---|---|
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
01 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
04 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
01 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
23 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | AP01 | Appointment of Ms Sharon Mary Daly as a director on 6 September 2022 | |
01 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
09 May 2022 | AP01 | Appointment of Mrs Susan Jaqueline Mcerlain as a director on 9 May 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Giles William Kirwan Beale on 21 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
21 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2021 | PSC07 | Cessation of Alan Jonathan Simpson as a person with significant control on 20 August 2019 | |
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 October 2021
|
|
15 Sep 2021 | AA | Accounts made up to 31 March 2021 | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | MR01 | Registration of charge 111238040005, created on 29 June 2021 | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Clive Stanley Norman on 1 June 2018 | |
05 May 2021 | CH01 | Director's details changed for Mr Michael David Gant on 5 May 2021 |