Advanced company searchLink opens in new window

GOLDBRICK PROPERTY HOLDINGS (MCR) LTD

Company number 12822948

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)
16 Sep 2024 MR04 Satisfaction of charge 128229480006 in full
16 Sep 2024 MR04 Satisfaction of charge 128229480007 in full
16 Sep 2024 MR01 Registration of charge 128229480008, created on 13 September 2024
03 Sep 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
18 Jan 2023 MR01 Registration of charge 128229480006, created on 6 January 2023
18 Jan 2023 MR01 Registration of charge 128229480007, created on 6 January 2023
13 Oct 2022 MR01 Registration of charge 128229480005, created on 13 October 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
15 Aug 2022 MR01 Registration of charge 128229480004, created on 9 August 2022
08 Aug 2022 MR01 Registration of charge 128229480003, created on 8 August 2022
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Nov 2021 AD01 Registered office address changed from Thornbank 47 Coverhill Road Grotton Oldham Lancashire OL4 5RE United Kingdom to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Pietro Georgio Guarino on 3 November 2021
03 Nov 2021 PSC04 Change of details for Mr Pietro Georgio Guarino as a person with significant control on 3 November 2021
30 Oct 2021 PSC01 Notification of Pietro Georgio Guarino as a person with significant control on 19 August 2020
28 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
28 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Pietro Georgio Guarino on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from Thornbank 47 Coverhill Road Grotton OL4 5RE United Kingdom to Thornbank 47 Coverhill Road Grotton Oldham Lancashire OL4 5RE on 28 October 2021
26 May 2021 MR01 Registration of charge 128229480001, created on 19 May 2021
26 May 2021 MR01 Registration of charge 128229480002, created on 19 May 2021
19 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-19
  • GBP 10