- Company Overview for BRICKS & MORTAR HOMES LIMITED (11322636)
- Filing history for BRICKS & MORTAR HOMES LIMITED (11322636)
- People for BRICKS & MORTAR HOMES LIMITED (11322636)
- Charges for BRICKS & MORTAR HOMES LIMITED (11322636)
- More for BRICKS & MORTAR HOMES LIMITED (11322636)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Mar 2024 | AA | Micro company accounts made up to 29 April 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
02 May 2023 | TM01 | Termination of appointment of Hoshiar Singh Randhawa as a director on 24 April 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 29 April 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
12 Oct 2022 | MR01 | Registration of charge 113226360004, created on 29 September 2022 | |
23 May 2022 | TM01 | Termination of appointment of Manmohan Singh Randhawa as a director on 20 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 52 Allendale Avenue Southall UB1 2SW on 12 May 2022 | |
03 May 2022 | AA | Micro company accounts made up to 29 April 2021 | |
03 May 2022 | AD01 | Registered office address changed from 52 Allendale Avenue Southall UB1 2SW England to 4 Fairacres Ruislip HA4 8AN on 3 May 2022 | |
06 Apr 2022 | MR01 | Registration of charge 113226360003, created on 1 April 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
24 Sep 2021 | MR01 | Registration of charge 113226360002, created on 24 September 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 29 April 2020 | |
30 Jun 2021 | MR01 | Registration of charge 113226360001, created on 29 June 2021 | |
30 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 October 2020
|
|
25 May 2020 | AD01 | Registered office address changed from 4 Fairacres Ruislip Middlesex HA4 8AN United Kingdom to 52 Allendale Avenue Southall UB1 2SW on 25 May 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
28 Apr 2020 | AP01 | Appointment of Mr Manmohan Singh Randhawa as a director on 28 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Hoshiar Singh Randhawa as a director on 28 April 2020 |