- Company Overview for BLUE BRICKS MAGAZINE LTD (12696574)
- Filing history for BLUE BRICKS MAGAZINE LTD (12696574)
- People for BLUE BRICKS MAGAZINE LTD (12696574)
- Charges for BLUE BRICKS MAGAZINE LTD (12696574)
- More for BLUE BRICKS MAGAZINE LTD (12696574)
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) |
---|---|---|---|
14 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Mr Samuel James Cooke on 12 September 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom to Hub 26 Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 12 September 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
20 Mar 2024 | MR04 | Satisfaction of charge 126965740002 in full | |
20 Mar 2024 | MR04 | Satisfaction of charge 126965740001 in full | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jan 2024 | PSC07 | Cessation of Winch & Co Holdings Limited as a person with significant control on 23 August 2023 | |
22 Jan 2024 | PSC02 | Notification of Winch & Co Capital Limited as a person with significant control on 23 August 2023 | |
22 Jan 2024 | PSC01 | Notification of Samuel Cooke as a person with significant control on 25 March 2022 | |
22 Jan 2024 | PSC07 | Cessation of Samuel James Cooke as a person with significant control on 22 January 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
12 Jun 2023 | PSC02 | Notification of Winch & Co Holdings Limited as a person with significant control on 9 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
30 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | MR01 | Registration of charge 126965740002, created on 29 April 2022 | |
06 Apr 2022 | MR01 | Registration of charge 126965740001, created on 6 April 2022 | |
28 Mar 2022 | PSC07 | Cessation of Caroline Monks as a person with significant control on 28 March 2022 | |
25 Mar 2022 | PSC01 | Notification of Samuel James Cooke as a person with significant control on 25 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Mar 2022 | TM01 | Termination of appointment of Nathan Joseph Winch as a director on 25 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Samuel James Cooke as a director on 25 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of Winch & Co Holdings Ltd as a person with significant control on 25 March 2022 |