Advanced company searchLink opens in new window

BRICKS & MORTAR HOMES LIMITED

Company number 11322636

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)
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
  • GBP 200
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