BRILL PROPERTIES (POYLE) LIMITED

05667335
4TH FLOOR, 71 BROADWICK STREET LONDON W1F 9QY

Documents

Documents
Date Category Description Pages
30 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2014 accounts Annual Accounts 5 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 officers Change of particulars for director (Mr Trevor Hugh Silver) 2 Buy now
27 Feb 2013 accounts Annual Accounts 5 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 officers Termination of appointment of director (Matthew Kelly) 1 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 address Move Registers To Sail Company 1 Buy now
10 Jan 2012 address Change Sail Address Company 1 Buy now
18 Mar 2011 officers Change of particulars for director (Mr Trevor Hugh Silver) 2 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
17 Aug 2010 officers Termination of appointment of secretary (Barnabas Frith) 1 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from richmond house 16 blenheim terrace leeds LS2 9HN 1 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
08 Jan 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
07 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
20 Aug 2007 accounts Accounting reference date shortened from 31/03/07 to 31/05/06 1 Buy now
28 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jan 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
23 Jan 2007 officers Director's particulars changed 1 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS 1 Buy now
17 Aug 2006 officers Secretary resigned 1 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
17 Aug 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 13 Buy now
15 May 2006 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers New director appointed 3 Buy now
15 May 2006 officers New director appointed 3 Buy now
21 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2006 incorporation Incorporation Company 16 Buy now