BRICKHOUSE RENTALS LTD

06615898
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2023 officers Change of particulars for director (Mrs Patricia Wingham) 2 Buy now
05 Jan 2023 accounts Annual Accounts 9 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2022 accounts Annual Accounts 10 Buy now
25 Oct 2021 officers Termination of appointment of director (David Wingham) 1 Buy now
02 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2020 accounts Annual Accounts 10 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2019 accounts Annual Accounts 10 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2018 accounts Annual Accounts 9 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 10 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2016 accounts Annual Accounts 5 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
03 Dec 2015 accounts Annual Accounts 10 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
13 Mar 2015 accounts Annual Accounts 3 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
03 Feb 2014 accounts Annual Accounts 10 Buy now
28 Jun 2013 annual-return Annual Return 5 Buy now
25 Oct 2012 accounts Annual Accounts 10 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 accounts Annual Accounts 10 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 accounts Annual Accounts 9 Buy now
24 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Dyer & Co Secretarial Services Limited) 2 Buy now
11 Mar 2010 accounts Annual Accounts 9 Buy now
23 Jun 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
25 Jul 2008 officers Director's change of particulars / david wingham / 25/07/2008 2 Buy now
25 Jul 2008 officers Director appointed mrs patricia wingham 1 Buy now
11 Jun 2008 officers Secretary appointed dyer & co secretarial services LTD 1 Buy now
11 Jun 2008 officers Director appointed david wingham 1 Buy now
11 Jun 2008 officers Appointment terminated director chalfen nominees LIMITED 1 Buy now
11 Jun 2008 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
10 Jun 2008 incorporation Incorporation Company 9 Buy now