- Company Overview for OLD FARM PLACE BRICK COURT LTD (13221270)
- Filing history for OLD FARM PLACE BRICK COURT LTD (13221270)
- People for OLD FARM PLACE BRICK COURT LTD (13221270)
- Registers for OLD FARM PLACE BRICK COURT LTD (13221270)
- More for OLD FARM PLACE BRICK COURT LTD (13221270)
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) |
---|---|---|---|
24 Feb 2025 | AD02 | Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to Acorn Estate Management 9 st. Marks Road Bromley BR2 9HG | |
24 Feb 2025 | CS01 | Confirmation statement made on 23 February 2025 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2024 | PSC07 | Cessation of Bexleyco Limited as a person with significant control on 15 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Graham Ward as a director on 15 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Susan Louise Smyth as a director on 15 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Miss Laura Louisa Allen as a director on 15 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Connor James Mitton as a director on 15 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
26 Feb 2024 | PSC02 | Notification of Bexleyco Limited as a person with significant control on 24 February 2021 | |
23 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2024 | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
31 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
31 Oct 2022 | PSC07 | Cessation of Bexleyco Limited as a person with significant control on 31 October 2022 | |
31 Oct 2022 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 22/03/2023 as it was invalid or ineffective, Was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate
|
|
31 Oct 2022 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 22/03/2023 as it was invalid or ineffective, Was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate
|
|
31 Oct 2022 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 22/03/2023 as it was invalid or ineffective, Was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate
|
|
31 Oct 2022 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 22/03/2023 as it was invalid or ineffective, Was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate
|
|
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Jul 2022 | AD04 | Register(s) moved to registered office address 9 st Marks Road Bromley BR2 9HG | |
19 Jul 2022 | AD04 | Register(s) moved to registered office address 9 st Marks Road Bromley BR2 9HG | |
19 Jul 2022 | AD01 | Registered office address changed from Civic Offices 2 Watling Street Bexleyheath DA6 7AT United Kingdom to 9 st Marks Road Bromley BR2 9HG on 19 July 2022 | |
19 Jul 2022 | AP04 | Appointment of Acorn Estate Management as a secretary on 1 July 2022 |