BRICKS CAPITAL HOLDINGS LIMITED

Ground Floor Ground Floor, London, W1U 2HY, England
StatusACTIVE
Company No.09451783
CategoryPrivate Limited Company
Incorporated21 Feb 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

BRICKS CAPITAL HOLDINGS LIMITED is an active private limited company with number 09451783. It was incorporated 9 years, 3 months, 8 days ago, on 21 February 2015. The company address is Ground Floor Ground Floor, London, W1U 2HY, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mihir Shah

Appointment date: 2023-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dannielle Alexandra Codling

Termination date: 2023-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Nicholas John Pike

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Guy Prickett

Cessation date: 2022-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-21

Psc name: Bricks Group Holdings Limited

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-22

Charge number: 094517830005

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-04

Psc name: Mr Peter Guy Prickett

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Guy Prickett

Change date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Old address: 66 Prescot Street London E1 8NN

Change date: 2020-04-28

New address: Ground Floor 8-9 Bulstrode Place London W1U 2HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-23

Charge number: 094517830004

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Peter Guy Prickett

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Guy Prickett

Change date: 2017-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Jason Mark Taylor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094517830003

Charge creation date: 2018-10-31

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094517830001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-31

Charge number: 094517830002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094517830001

Charge creation date: 2018-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 1,192.00 GBP

Date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 1,462.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 1,372.00 GBP

Date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 1,663 GBP

Date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 1,282.00 GBP

Date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 1,572.00 GBP

Date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 1,562.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-03

Officer name: Mrs Dannielle Alexandra Codling

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Capital : 1,102.00 GBP

Date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Taylor

Appointment date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 21 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRY LTD

2 LITTLE WOODCOTE COTTAGES,CARSHALTON,SM5 4DH

Number:11588270
Status:ACTIVE
Category:Private Limited Company

ANOTHER VIEWPOINT LIMITED

7 FIELD GROVE,GLASGOW,G76 8SN

Number:SC425834
Status:ACTIVE
Category:Private Limited Company

C&J CLARK (NO 1) LIMITED

40 HIGH STREET,SOMERSET,BA16 0EQ

Number:03342369
Status:ACTIVE
Category:Private Limited Company

CAPHILL DEVELOPMENTS LTD

22 WEST GREEN ROAD,LONDON,N15 5NN

Number:04918417
Status:ACTIVE
Category:Private Limited Company

MELKSHAM TANDOORI LIMITED

26 CHURCH STREET,WILTSHIRE,SN12 6LS

Number:05444537
Status:ACTIVE
Category:Private Limited Company

SINCLAIR TROPHIES LIMITED

72 MANOR ROAD,HAMPSHIRE,GU14 7HL

Number:06328618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source