BRIERSTONE DEVELOPMENTS LIMITED

07065675
SECOND FLOOR, BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER ENGLAND M1 3HY

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 7 Buy now
23 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2019 officers Termination of appointment of director (Jason Patrick Murphy) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2018 accounts Annual Accounts 6 Buy now
31 May 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
31 May 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
31 May 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
31 May 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
31 May 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
16 Feb 2018 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 officers Change of particulars for director (Mr Michael John Foy) 2 Buy now
09 Nov 2017 officers Change of particulars for director (Mr Jason Patrick Murphy) 2 Buy now
09 Nov 2017 officers Change of particulars for director (Mr Michael John Foy) 2 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2017 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
22 Mar 2017 mortgage Registration of a charge 61 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 5 Buy now
16 Aug 2016 officers Termination of appointment of director (James Dax Bradley) 1 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 5 Buy now
06 May 2014 officers Appointment of secretary (Mrs Karlyn Diane Foy) 2 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
24 Jan 2013 annual-return Annual Return 6 Buy now
22 Jan 2013 capital Return of Allotment of shares 5 Buy now
22 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Nov 2011 annual-return Annual Return 6 Buy now
15 Jul 2011 accounts Annual Accounts 3 Buy now
09 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2010 capital Return of Allotment of shares 4 Buy now
04 Nov 2009 incorporation Incorporation Company 24 Buy now