Advanced company searchLink opens in new window

BRINKLEY BOLLINGTON LIMITED

Company number 11232248

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)
15 Oct 2024 AA Micro company accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
10 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
28 Oct 2019 SH02 Sub-division of shares on 10 October 2019
27 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 10/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2019 AP01 Appointment of Simon Donald Bate as a director on 1 April 2019
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 PSC01 Notification of Simon Donald Bate as a person with significant control on 20 March 2019
30 Jul 2019 PSC07 Cessation of Entreprenouleur Ltd as a person with significant control on 20 March 2019
28 Mar 2019 AP04 Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019
28 Mar 2019 TM02 Termination of appointment of Wendy Littman as a secretary on 14 March 2019
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
26 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2018 PSC02 Notification of Entreprenouleur Ltd as a person with significant control on 18 June 2018
18 Jun 2018 PSC01 Notification of John Gordon Whitehurst as a person with significant control on 22 March 2018
18 Jun 2018 PSC01 Notification of Philip Isaac Hodari as a person with significant control on 22 March 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 3
18 Jun 2018 PSC07 Cessation of Whitedale Properties Limited as a person with significant control on 22 March 2018