Download leads from Nexok and grow your business. Find out more

Blue Brick Property Limited

Documents

Total Documents105
Total Pages364

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off
20 December 2019Micro company accounts made up to 20 December 2019
20 December 2019Previous accounting period shortened from 30 June 2020 to 20 December 2019
20 December 2019Micro company accounts made up to 30 June 2019
17 December 2019First Gazette notice for voluntary strike-off
4 December 2019Application to strike the company off the register
10 April 2019Confirmation statement made on 10 April 2019 with updates
8 February 2019Micro company accounts made up to 30 June 2018
11 April 2018Confirmation statement made on 10 April 2018 with updates
12 September 2017Micro company accounts made up to 30 June 2017
12 September 2017Micro company accounts made up to 30 June 2017
4 May 2017Confirmation statement made on 10 April 2017 with updates
4 May 2017Confirmation statement made on 10 April 2017 with updates
30 January 2017Total exemption small company accounts made up to 30 June 2016
30 January 2017Total exemption small company accounts made up to 30 June 2016
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 176.1
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 176.1
11 January 2016Total exemption small company accounts made up to 30 June 2015
11 January 2016Total exemption small company accounts made up to 30 June 2015
30 June 2015Termination of appointment of Sharon Patricia Booth as a secretary on 15 June 2015
30 June 2015Termination of appointment of Sharon Patricia Booth as a director on 15 June 2015
30 June 2015Termination of appointment of Sharon Patricia Booth as a secretary on 15 June 2015
30 June 2015Termination of appointment of Sharon Patricia Booth as a director on 15 June 2015
30 June 2015Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA to 12 Stakesby Vale Whitby North Yorkshire YO21 1JZ on 30 June 2015
30 June 2015Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA to 12 Stakesby Vale Whitby North Yorkshire YO21 1JZ on 30 June 2015
1 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 176.1
1 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 176.1
15 April 2015Total exemption small company accounts made up to 30 June 2014
15 April 2015Total exemption small company accounts made up to 30 June 2014
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 176.1
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 176.1
17 October 2013Total exemption small company accounts made up to 30 June 2013
17 October 2013Total exemption small company accounts made up to 30 June 2013
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
26 April 2013Registered office address changed from the Catallist S19 Baird Lane Heslington York YO10 5GA on 26 April 2013
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
26 April 2013Registered office address changed from the Catallist S19 Baird Lane Heslington York YO10 5GA on 26 April 2013
13 March 2013Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 13 March 2013
13 March 2013Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 13 March 2013
14 December 2012Total exemption small company accounts made up to 30 June 2012
14 December 2012Total exemption small company accounts made up to 30 June 2012
11 December 2012Solvency statement dated 22/11/12
11 December 2012Resolutions
  • RES13 ‐ Share premium account be reduced 23/11/2012
11 December 2012Solvency statement dated 22/11/12
11 December 2012Resolutions
  • RES13 ‐ Share premium account be reduced 23/11/2012
11 December 2012Statement of capital on 11 December 2012
  • GBP 176.10
11 December 2012Statement of capital on 11 December 2012
  • GBP 176.10
10 August 2012Appointment of Adrian Booth as a director
10 August 2012Appointment of Adrian Booth as a director
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 August 2011Termination of appointment of Adrian Booth as a director
2 August 2011Termination of appointment of Adrian Booth as a director
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
18 March 2011Total exemption small company accounts made up to 30 June 2010
18 March 2011Total exemption small company accounts made up to 30 June 2010
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
17 March 2010Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 17 March 2010
17 March 2010Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 17 March 2010
12 January 2010Total exemption full accounts made up to 30 June 2009
12 January 2010Total exemption full accounts made up to 30 June 2009
10 December 2009Director's details changed for Adrian Booth on 12 October 2009
10 December 2009Director's details changed for Adrian Booth on 12 October 2009
25 November 2009Director's details changed for Adrian Booth on 12 October 2009
25 November 2009Secretary's details changed for Sharon Booth on 12 October 2009
25 November 2009Director's details changed for Sharon Patricia Booth on 12 October 2009
25 November 2009Secretary's details changed for Sharon Booth on 12 October 2009
25 November 2009Director's details changed for Adrian Booth on 12 October 2009
25 November 2009Director's details changed for Sharon Patricia Booth on 12 October 2009
13 May 2009Return made up to 10/04/09; full list of members
13 May 2009Return made up to 10/04/09; full list of members
2 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009
2 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009
10 September 2008Particulars of a mortgage or charge / charge no: 1
10 September 2008Particulars of a mortgage or charge / charge no: 1
7 August 2008Resolutions
  • RES13 ‐ Subdivision/waive rights 28/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
7 August 2008Statement of affairs
7 August 2008Statement of affairs
7 August 2008Nc inc already adjusted 28/07/08
7 August 2008Ad 28/07/08\gbp si [email protected]=99\gbp ic 1/100\
7 August 2008Resolutions
  • RES13 ‐ Subdivision/waive rights 28/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
7 August 2008Ad 28/07/08\gbp si [email protected]=99\gbp ic 1/100\
7 August 2008Ad 28/07/08\gbp si [email protected]=76.1\gbp ic 100/176.1\
7 August 2008Nc inc already adjusted 28/07/08
7 August 2008Ad 28/07/08\gbp si [email protected]=76.1\gbp ic 100/176.1\
12 May 2008Appointment terminated director hbjgw incorporations LIMITED
12 May 2008Director appointed adrian booth
12 May 2008Appointment terminated director hbjgw incorporations LIMITED
12 May 2008Registered office changed on 12/05/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
12 May 2008Director and secretary appointed sharon booth
12 May 2008Registered office changed on 12/05/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
12 May 2008Director appointed adrian booth
12 May 2008Appointment terminated secretary hbjgw secretarial support LIMITED
12 May 2008Director and secretary appointed sharon booth
12 May 2008Appointment terminated secretary hbjgw secretarial support LIMITED
23 April 2008Company name changed ensco 668 LIMITED\certificate issued on 28/04/08
23 April 2008Company name changed ensco 668 LIMITED\certificate issued on 28/04/08
10 April 2008Incorporation
10 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing