- Company Overview for BRICKS SWANSEA CAPITAL LIMITED (11488000)
- Filing history for BRICKS SWANSEA CAPITAL LIMITED (11488000)
- People for BRICKS SWANSEA CAPITAL LIMITED (11488000)
- Charges for BRICKS SWANSEA CAPITAL LIMITED (11488000)
- More for BRICKS SWANSEA CAPITAL LIMITED (11488000)
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) |
---|---|---|---|
20 Jan 2025 | CH01 | Director's details changed for Mr Peter Guy Prickett on 20 January 2025 | |
20 Jan 2025 | PSC05 | Change of details for Bricks Capital Holdings Limited as a person with significant control on 20 January 2025 | |
20 Jan 2025 | AD01 | Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 20 January 2025 | |
28 Oct 2024 | AA01 | Current accounting period extended from 30 December 2024 to 31 December 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
12 Jan 2024 | TM02 | Termination of appointment of Dannielle Alexandra Codling as a secretary on 30 December 2023 | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
09 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
09 May 2022 | MR04 | Satisfaction of charge 114880000002 in full | |
01 Apr 2022 | MR01 | Registration of charge 114880000004, created on 25 March 2022 | |
28 Mar 2022 | MR01 | Registration of charge 114880000003, created on 25 March 2022 | |
17 Feb 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Oct 2020 | MR01 | Registration of charge 114880000002, created on 26 October 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
07 Jul 2020 | PSC05 | Change of details for Bricks Capital Holdings Limited as a person with significant control on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 7 July 2020 | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
06 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 December 2018 | |
08 Jul 2019 | TM01 | Termination of appointment of Marc Anton Carter as a director on 1 July 2019 |