BRIERLEY CRYSTAL (TIPTON) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05000564 |
Category | Private Limited Company |
Incorporated | 19 Dec 2003 |
Age | 20 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRIERLEY CRYSTAL (TIPTON) MANAGEMENT LIMITED is an active private limited company with number 05000564. It was incorporated 20 years, 4 months, 13 days ago, on 19 December 2003. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Resolution
Date: 30 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Martin Edwards
Termination date: 2024-04-19
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Frederick Noble
Appointment date: 2024-04-19
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Tyrone James Hillary
Appointment date: 2024-04-19
Documents
Accounts with accounts type dormant
Date: 30 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Change corporate secretary company with change date
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-12-16
Officer name: Cosec Management Services Limited
Documents
Capital allotment shares
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Capital
Type: SH01
Capital : 48 GBP
Date: 2022-12-16
Documents
Change corporate secretary company with change date
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Limited
Change date: 2022-10-07
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-07
Officer name: Mr Jonathan Martin Edwards
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2016-01-22
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type dormant
Date: 17 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Martin Edwards
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Chuter
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martin chuter
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LTD
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director housemans management company LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary housemans management secretarial LIMITED
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed housemans management secretarial LIMITED
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ann loasby
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director harold loasby
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/07; no change of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/01/07
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB
Documents
Accounts with accounts type dormant
Date: 14 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Some Companies
33 DARNLEY ROAD,GRAVESEND,DA11 0SD
Number: | 09248410 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENSON HOUSE PLANET PLACE,NEWCASTLE UPON TYNE,NE12 6RZ
Number: | 11546784 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WOOD STREET,SWINDON,SN1 4AN
Number: | 11589029 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WOODLAND WAY,TAMWORTH,B78 1AY
Number: | 07510170 |
Status: | ACTIVE |
Category: | Private Limited Company |
NKAYIBI HEALTH RESOURCES LIMITED
5 NEW CLOSE ROAD,SHIPLEY,BD18 4AB
Number: | 09552046 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
271 A FRANCISCAN ROAD,LONDON,SW17 8HE
Number: | 09292165 |
Status: | ACTIVE |
Category: | Private Limited Company |