Advanced company searchLink opens in new window

1 BREWERY MOUNT LIMITED

Company number 12957913

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 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 MR04 Satisfaction of charge 129579130003 in full
07 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from Spear Building Management Office 53 Spear Street Manchester M1 1DF England to Apartment 5 Ford Park House Ford Park Crescent Ulverston LA12 7JP on 18 July 2023
19 Dec 2022 MR04 Satisfaction of charge 129579130001 in full
19 Dec 2022 MR04 Satisfaction of charge 129579130002 in full
06 Dec 2022 MR01 Registration of charge 129579130003, created on 5 December 2022
14 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
03 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
11 Nov 2021 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
16 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 15 July 2021
15 Sep 2021 PSC02 Notification of Reform Developments Limited as a person with significant control on 14 April 2021
15 Sep 2021 PSC07 Cessation of James Oliver Bell as a person with significant control on 14 April 2021
15 Sep 2021 PSC07 Cessation of Robert Smith as a person with significant control on 14 April 2021
24 Aug 2021 MR01 Registration of charge 129579130001, created on 11 August 2021
24 Aug 2021 MR01 Registration of charge 129579130002, created on 11 August 2021
26 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/09/2021.
26 Jul 2021 PSC01 Notification of James Bell as a person with significant control on 13 April 2021
26 Jul 2021 PSC01 Notification of Robert Smith as a person with significant control on 13 April 2021
26 Jul 2021 PSC07 Cessation of Reform Developmentslimited as a person with significant control on 13 April 2021
15 Jul 2021 PSC07 Cessation of Tamar Anna Bobbett as a person with significant control on 14 July 2021
15 Jul 2021 AD01 Registered office address changed from 22 Fountain Street Ulverston Cumbria LA12 7EQ United Kingdom to Spear Building Management Office 53 Spear Street Manchester M1 1DF on 15 July 2021
15 Jul 2021 TM01 Termination of appointment of Tamar Anna Bobbett as a director on 14 July 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates