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

Bricksmart Property Investment Ltd

Documents

Total Documents60
Total Pages322

Filing History

19 February 2021Satisfaction of charge 101188500004 in full
19 February 2021Satisfaction of charge 101188500002 in full
2 December 2020Confirmation statement made on 11 November 2020 with updates
1 June 2020Registration of charge 101188500015, created on 27 May 2020
20 May 2020Micro company accounts made up to 30 September 2019
15 November 2019Confirmation statement made on 11 November 2019 with updates
14 November 2019Change of details for Mr Jeffrey Paul Bannister as a person with significant control on 4 January 2019
14 November 2019Director's details changed for Mr Jeffrey Paul Bannister on 4 January 2019
13 November 2019Director's details changed for Mr Jeffrey Paul Bannister on 4 January 2019
24 May 2019Registration of charge 101188500013, created on 20 May 2019
24 May 2019Registration of charge 101188500014, created on 20 May 2019
12 April 2019Micro company accounts made up to 30 September 2018
28 March 2019Registration of charge 101188500012, created on 22 March 2019
26 February 2019Registration of charge 101188500011, created on 25 February 2019
25 January 2019Appointment of Alison Bannister as a director on 1 January 2019
4 January 2019Registered office address changed from 9 Green View Close Bovingdon Hemel Hempstead HP3 0LE United Kingdom to Hillcrest Wayside Chipperfield Kings Langley Hertfordshire WD4 9JL on 4 January 2019
11 November 2018Confirmation statement made on 11 November 2018 with updates
7 September 2018Registration of charge 101188500010, created on 28 August 2018
10 April 2018Confirmation statement made on 7 April 2018 with updates
22 January 2018Registration of charge 101188500009, created on 19 January 2018
10 January 2018Micro company accounts made up to 30 September 2017
3 May 2017Confirmation statement made on 7 April 2017 with updates
3 May 2017Confirmation statement made on 7 April 2017 with updates
19 January 2017Registration of charge 101188500007, created on 9 January 2017
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 January 2017Registration of charge 101188500007, created on 9 January 2017
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 January 2017Registration of charge 101188500008, created on 13 January 2017
18 January 2017Registration of charge 101188500008, created on 13 January 2017
6 January 2017Registration of charge 101188500006, created on 16 December 2016
6 January 2017Registration of charge 101188500006, created on 16 December 2016
24 December 2016Registration of charge 101188500005, created on 16 December 2016
24 December 2016Registration of charge 101188500005, created on 16 December 2016
23 December 2016Registration of charge 101188500004, created on 21 December 2016
23 December 2016Registration of charge 101188500004, created on 21 December 2016
23 November 2016Registration of charge 101188500003, created on 18 November 2016
23 November 2016Registration of charge 101188500003, created on 18 November 2016
16 November 2016Registration of charge 101188500002, created on 14 November 2016
16 November 2016Registration of charge 101188500002, created on 14 November 2016
27 October 2016Registration of charge 101188500001, created on 17 October 2016
27 October 2016Registration of charge 101188500001, created on 17 October 2016
30 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 125.00
30 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 160.00
30 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 160.00
30 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 125.00
28 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 415.00
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 08/08/2016
28 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 415.00
27 September 2016Current accounting period extended from 30 April 2017 to 30 September 2017
27 September 2016Current accounting period extended from 30 April 2017 to 30 September 2017
9 May 2016Director's details changed for Mr Jeffrey Paul Bannister on 9 May 2016
9 May 2016Director's details changed for Mr Jeffrey Paul Bannister on 9 May 2016
18 April 2016Termination of appointment of Peter Valaitis as a director on 18 April 2016
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 April 2016Appointment of Mr Jeffrey Paul Bannister as a director on 18 April 2016
18 April 2016Termination of appointment of Peter Valaitis as a director on 18 April 2016
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 April 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 9 Green View Close Bovingdon Hemel Hempstead HP3 0LE on 18 April 2016
18 April 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 9 Green View Close Bovingdon Hemel Hempstead HP3 0LE on 18 April 2016
18 April 2016Appointment of Mr Jeffrey Paul Bannister as a director on 18 April 2016
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing