- Company Overview for BR OPEN LIMITED (11133049)
- Filing history for BR OPEN LIMITED (11133049)
- People for BR OPEN LIMITED (11133049)
- Charges for BR OPEN LIMITED (11133049)
- More for BR OPEN LIMITED (11133049)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
04 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Sep 2022 | MR01 | Registration of charge 111330490001, created on 19 September 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Oct 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
09 Mar 2020 | PSC02 | Notification of Berkeley Rutherford Limited as a person with significant control on 4 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Pequeta Ltd as a person with significant control on 4 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
03 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Paul Stephen Griffiths as a director on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Paul Stephen Griffiths as a person with significant control on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Berkeley Rutherford Limited as a person with significant control on 25 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Gary Paul Miller-Cheevers as a director on 25 February 2019 | |
28 Feb 2019 | PSC02 | Notification of Pequeta Ltd as a person with significant control on 25 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Suite 2 6th Floor Arrive Media City Uk Salford M50 2NT to 1 Thames Side Windsor SL4 1QN on 28 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr. Paul Stephen Griffiths on 5 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
10 Jan 2019 | PSC02 | Notification of Berkeley Rutherford Limited as a person with significant control on 26 January 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 15 the Greenhouse Broadway Media City Uk Manchester M50 2EQ United Kingdom to Suite 2 6th Floor Arrive Media City Uk Salford M50 2NT on 31 July 2018 |