Advanced company searchLink opens in new window

BRICKS & MORTAR PROPERTY DEVELOPMENTS LTD

Company number 12780744

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)
04 Oct 2024 AD01 Registered office address changed from 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 4 October 2024
04 Oct 2024 TM02 Termination of appointment of Jill Fairney as a secretary on 3 October 2024
23 Jul 2024 AA Micro company accounts made up to 31 July 2023
28 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
06 Jul 2023 AA Micro company accounts made up to 31 July 2022
09 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 July 2021
12 Apr 2022 CH03 Secretary's details changed for Ms Jill Gale on 1 April 2022
21 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
08 Apr 2021 MR01 Registration of charge 127807440001, created on 1 April 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
12 Aug 2020 AP01 Appointment of Mr Richard Nigel Wilson as a director on 5 August 2020
12 Aug 2020 AP01 Appointment of Mrs Abigail Clare Miller as a director on 5 August 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
06 Aug 2020 AP01 Appointment of Mr David Nathan Wilson as a director on 5 August 2020
06 Aug 2020 AP03 Appointment of Ms Jill Gale as a secretary on 5 August 2020
30 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-30
  • GBP 4