Advanced company searchLink opens in new window

BRICKSTONE PARTNERS SPV LTD

Company number 11880443

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)
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