Advanced company searchLink opens in new window

BLUE BRICKS MAGAZINE LTD

Company number 12696574

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)
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