BRICKSTONE 500 LTD

Dept 5076 601 International House 223 Regent Street Dept 5076 601 International House 223 Regent Street, London, W1B 2QD, United Kingdom
StatusACTIVE
Company No.09717222
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRICKSTONE 500 LTD is an active private limited company with number 09717222. It was incorporated 8 years, 10 months, 15 days ago, on 04 August 2015. The company address is Dept 5076 601 International House 223 Regent Street Dept 5076 601 International House 223 Regent Street, London, W1B 2QD, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 08 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-08

Charge number: 097172220001

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swagger splash LTD\certificate issued on 15/11/23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carine Marie Conradie

Notification date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: Dept 5076 601 International House 223 Regent Street Mayfair London W1B 2QD

Change date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Thornton

Termination date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Haffejee

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carine Conradie

Appointment date: 2023-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-14

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nuala Thornton

Cessation date: 2023-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-06

Officer name: Mrs Nuala Thornton

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2023-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-06

Psc name: Nuala Thornton

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Change date: 2023-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Anthony Valaitis

Cessation date: 2023-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-07

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED

11 RICHMOND ROAD,SUTTON COLDFIELD,B73 6BJ

Number:02964770
Status:ACTIVE
Category:Private Limited Company

AUDIOREC LIMITED

LYNTON HOUSE,THORNTON HEATH,CR7 7EQ

Number:02127392
Status:ACTIVE
Category:Private Limited Company

FLAVISTA LIMITED

39A, WELBECK ST,LONDON,W1G 8DH

Number:07801213
Status:ACTIVE
Category:Private Limited Company
Number:00344127
Status:ACTIVE
Category:Private Limited Company

RAYETT LTD

29 LAUREL APARTMENTS,LONDON,SE17 1HG

Number:11933376
Status:ACTIVE
Category:Private Limited Company

SARAH AMY STORY ASSOCIATES LIMITED

41 SUMMERFIELDS,CARLISLE,CA5 7NW

Number:08181798
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