BRIERSTONE HOMES LIMITED

10450951
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
09 May 2024 officers Termination of appointment of director (James Dax Bradley) 1 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
15 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Mar 2024 resolution Resolution 1 Buy now
25 Sep 2023 officers Termination of appointment of director (Philip Graeme Spencer) 1 Buy now
11 Aug 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 10 Buy now
27 Jan 2022 officers Termination of appointment of director (Robin Thomas Hurst) 1 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 mortgage Registration of a charge 82 Buy now
03 Jun 2021 mortgage Registration of a charge 29 Buy now
03 Jun 2021 mortgage Registration of a charge 44 Buy now
25 May 2021 accounts Annual Accounts 8 Buy now
07 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 mortgage Registration of a charge 60 Buy now
22 May 2020 accounts Annual Accounts 8 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2019 capital Return of purchase of own shares 3 Buy now
02 Apr 2019 accounts Annual Accounts 7 Buy now
11 Jan 2019 officers Termination of appointment of director (Susan Claire Martin) 1 Buy now
07 Jan 2019 mortgage Registration of a charge 23 Buy now
07 Jan 2019 mortgage Registration of a charge 22 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2018 accounts Annual Accounts 7 Buy now
05 Jul 2018 officers Change of particulars for director (Mr Philip Graeme Spencer) 2 Buy now
05 Jul 2018 officers Change of particulars for director (Mr James Dax Bradley) 2 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2018 officers Appointment of director (Mr Philip Graeme Spencer) 2 Buy now
09 Mar 2018 resolution Resolution 3 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2018 officers Appointment of director (Mr Robin Thomas Hurst) 2 Buy now
15 Jan 2018 officers Appointment of director (Mrs Susan Claire Martin) 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Gavin Lee Woodhouse) 1 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2016 incorporation Incorporation Company 42 Buy now