- Company Overview for BRICKFLOW LIMITED (12109370)
- Filing history for BRICKFLOW LIMITED (12109370)
- People for BRICKFLOW LIMITED (12109370)
- More for BRICKFLOW LIMITED (12109370)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Aug 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
22 Mar 2024 | PSC05 | Change of details for Property Funding Hub Limited as a person with significant control on 1 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 39 Long Acre London WC2E 9LG on 10 November 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
23 Jun 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
23 May 2022 | PSC07 | Cessation of Ian James Humphreys as a person with significant control on 3 May 2022 | |
23 May 2022 | PSC02 | Notification of Property Funding Hub Limited as a person with significant control on 3 May 2022 | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
06 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Mar 2021 | AP01 | Appointment of Mr Ian James Humphreys as a director on 1 September 2020 | |
24 Feb 2021 | PSC07 | Cessation of Barry David Lewis as a person with significant control on 1 September 2020 | |
24 Feb 2021 | PSC01 | Notification of Ian James Humphreys as a person with significant control on 1 September 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
02 Dec 2019 | AD01 | Registered office address changed from 45 Tretawn Gardens London NW7 4NP England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2 December 2019 | |
12 Nov 2019 | AA01 | Current accounting period extended from 31 July 2020 to 31 August 2020 | |
12 Aug 2019 | AD01 | Registered office address changed from 14 Grange Park Westbury-on-Trym Bristol BS9 4BP England to 45 Tretawn Gardens London NW7 4NP on 12 August 2019 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|