THE BRIERPATCH LIMITED
Status | ACTIVE |
Company No. | 06113592 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE BRIERPATCH LIMITED is an active private limited company with number 06113592. It was incorporated 17 years, 3 months, 11 days ago, on 19 February 2007. The company address is 22 Briergate 22 Briergate, York, YO32 3YP, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 18 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-18
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 18 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-18
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Monica Laura Smart
Change date: 2022-05-12
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-12
Officer name: Helen Elizabeth Smart
Documents
Cessation of a person with significant control
Date: 16 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Elizabeth Smart
Cessation date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 18 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 18 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 18 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-18
Documents
Confirmation statement with no updates
Date: 23 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2018
Action Date: 18 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-18
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 18 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-18
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2016
Action Date: 18 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2015
Action Date: 18 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 18 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 18 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 18 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2011
Action Date: 18 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 18 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Graham O'rourke
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Elizabeth Smart
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Monica Laura Smart
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 18 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-18
Documents
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 18 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-18
Documents
Legacy
Date: 30 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/2008 to 18/02/2008
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Some Companies
PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX
Number: | 11768826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POYNT 45,NOTTINGHAM,NG1 5FW
Number: | 06376911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYMARKET HOUSE,LONDON,SW1Y 4RX
Number: | 09232652 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 07327944 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 GREAT RUSSELL MANSIONS,LONDON,WC1B 3BE
Number: | 11882290 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 08307752 |
Status: | ACTIVE |
Category: | Private Limited Company |