- Company Overview for BRICKSTONE PARTNERS SPV LTD (11880443)
- Filing history for BRICKSTONE PARTNERS SPV LTD (11880443)
- People for BRICKSTONE PARTNERS SPV LTD (11880443)
- Charges for BRICKSTONE PARTNERS SPV LTD (11880443)
- More for BRICKSTONE PARTNERS SPV LTD (11880443)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Oct 2024 | CH01 | Director's details changed for Mr Olumuyiwa Olufote on 15 September 2024 | |
06 Oct 2024 | CH01 | Director's details changed for Mrs Adedayo Adetokunbo Olufote on 15 September 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from PO Box 4385 11880443 - Companies House Default Address Cardiff CF14 8LH to Heather Bank Platt Common Sevenoaks Kent TN15 8JU on 17 September 2024 | |
16 Aug 2024 | RP10 | Address of person with significant control Mr Olumuyiwa Olufote changed to 11880443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 August 2024 | |
16 Aug 2024 | RP09 | Address of officer Mr Olumuyiwa Olufote changed to 11880443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 August 2024 | |
16 Aug 2024 | RP09 | Address of officer Mrs Adedayo Adetokunbo Olufote changed to 11880443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 August 2024 | |
16 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 11880443 - Companies House Default Address, Cardiff, CF14 8LH on 16 August 2024 | |
28 Jun 2024 | MR01 | Registration of charge 118804430004, created on 24 June 2024 | |
28 Jun 2024 | MR01 | Registration of charge 118804430005, created on 24 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
25 Jun 2024 | AD01 | Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 124-128 City Road London EC1V 2NX on 25 June 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | MR01 | Registration of charge 118804430003, created on 28 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | PSC01 | Notification of Olumuyiwa Olufote as a person with significant control on 31 October 2022 | |
11 Nov 2022 | PSC07 | Cessation of Chamberlain Investment Holdings Ltd as a person with significant control on 31 October 2022 | |
10 Nov 2022 | PSC02 | Notification of Chamberlain Investment Holdings Ltd as a person with significant control on 31 October 2022 | |
10 Nov 2022 | PSC07 | Cessation of Olumuyiwa Olufote as a person with significant control on 31 October 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | MR01 | Registration of charge 118804430001, created on 16 November 2021 | |
17 Nov 2021 | MR01 | Registration of charge 118804430002, created on 16 November 2021 |