BRIARWOOD SPORTS LIMITED
Status | DISSOLVED |
Company No. | 06742695 |
Category | Private Limited Company |
Incorporated | 06 Nov 2008 |
Age | 15 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
BRIARWOOD SPORTS LIMITED is an dissolved private limited company with number 06742695. It was incorporated 15 years, 7 months, 12 days ago, on 06 November 2008 and it was dissolved 3 years, 2 months, 12 days ago, on 06 April 2021. The company address is C/O Cox Costello & Horne C/O Cox Costello & Horne, Moor Park, HA6 2HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-02
Psc name: Mr Paul Ashley Iceton
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Louise Iceton
Change date: 2020-11-02
Documents
Change corporate secretary company with change date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Limited
Change date: 2020-12-16
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Mr Paul Ashley Iceton
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-16
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change corporate secretary company with change date
Date: 23 Nov 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2018-07-10
Documents
Change corporate secretary company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Louise Iceton
Change date: 2017-08-11
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-11
Psc name: Mr Paul Ashley Iceton
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-11
Officer name: Mr Paul Ashley Iceton
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ
New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Change date: 2017-08-11
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 28 Jun 2016
Action Date: 07 Nov 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-11-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 13 Jul 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Ashley Iceton
Change date: 2011-07-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mr Paul Ashley Iceton
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/03/2009
Documents
Legacy
Date: 19 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/10/2009
Documents
Legacy
Date: 18 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 18/11/2008 from c/o cox costello & horne LTD langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ united kingdom
Documents
Some Companies
63 QUEENS ROAD,LEEDS,LS6 1HY
Number: | 08734928 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARDON COMMERCIAL PROPERTIES LIMITED
125 CAIYSIDE,EDINBURGH,EH10 7HR
Number: | SC552953 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 405, 4TH FLOOR PENTAX HOUSE, SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 07976801 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 00685341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11017695 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11159951 |
Status: | ACTIVE |
Category: | Private Limited Company |