BRIARWOOD CONSULTANCY LIMITED

05065664
TAY HOUSE HOOK END LANE HOOK END ESSEX CM15 0HG

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
20 Nov 2023 officers Change of particulars for corporate secretary (Kerry Secretarial Services Limited) 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 accounts Annual Accounts 10 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2021 accounts Annual Accounts 11 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
16 Mar 2020 officers Change of particulars for director (Mrs Sarah Louise Iceton) 2 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Paul Ashley Iceton) 2 Buy now
16 Mar 2020 capital Return of Allotment of shares 3 Buy now
24 Dec 2019 accounts Annual Accounts 8 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2018 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
15 Dec 2017 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
15 Dec 2017 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Annual Accounts 7 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
09 Nov 2012 accounts Annual Accounts 6 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
13 Jul 2011 officers Change of particulars for director (Sarah Iceton) 2 Buy now
13 Jul 2011 officers Change of particulars for director (Mr Paul Ashley Iceton) 2 Buy now
13 Jul 2011 officers Change of particulars for director (Sarah Iceton) 2 Buy now
13 Jul 2011 officers Change of particulars for director (Mr Paul Ashley Iceton) 2 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 accounts Annual Accounts 8 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Sarah Iceton) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Paul Ashley Iceton) 2 Buy now
29 Jul 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
26 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
20 Nov 2007 accounts Annual Accounts 6 Buy now
20 Mar 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 officers New secretary appointed 1 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
11 Oct 2006 officers Director's particulars changed 1 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 capital Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2006 accounts Annual Accounts 9 Buy now
05 Apr 2006 annual-return Return made up to 05/03/06; full list of members 6 Buy now
25 Jul 2005 annual-return Return made up to 05/03/05; full list of members 6 Buy now
15 Dec 2004 officers New secretary appointed 2 Buy now
15 Dec 2004 officers Secretary resigned 1 Buy now
29 Sep 2004 address Registered office changed on 29/09/04 from: 44 paynell court lawn terrace blackheath london SE3 9LN 1 Buy now
28 Jul 2004 officers New secretary appointed 2 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
15 Mar 2004 officers Secretary resigned 1 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 incorporation Incorporation Company 16 Buy now