Advanced company searchLink opens in new window

BR OPEN LIMITED

Company number 11133049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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