BLUE BRICKS GROUP LTD

Avondale House Avondale House, Pinner, HA5 4HS, England
StatusACTIVE
Company No.10081010
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLUE BRICKS GROUP LTD is an active private limited company with number 10081010. It was incorporated 8 years, 2 months, 7 days ago, on 23 March 2016. The company address is Avondale House Avondale House, Pinner, HA5 4HS, England.



Company Fillings

Change to a person with significant control

Date: 27 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-25

Psc name: Mr Alexander Paul Sanderson

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Paul Sanderson

Change date: 2024-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vlada Sanderson

Change date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Paul Sanderson

Change date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-25

Psc name: Mrs Vlada Sanderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

New address: Avondale House 262 Uxbridge Road Pinner HA5 4HS

Old address: 2 Hamilton Close Horley Surrey RH6 7HW England

Change date: 2024-04-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-25

Psc name: Mrs Vlada Sanderson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vlada Sanderson

Change date: 2022-03-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-24

Psc name: Mr Alexander Paul Sanderson

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-24

Officer name: Mrs Vlada Sanderson

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Paul Sanderson

Change date: 2022-03-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-24

Officer name: Mrs Vlada Sanderson

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-23

Psc name: Mrs Vlada Sanderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Old address: Woodneuk 3 Queens Road Horley Surrey RH6 7AH United Kingdom

New address: 2 Hamilton Close Horley Surrey RH6 7HW

Change date: 2022-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-07

Psc name: Alexander Paul Sanderson

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mrs Vlada Sanderson

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue bricks construction consultancy LTD\certificate issued on 08/10/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vlada Sanderson

Change date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Alexander Paul Sanderson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2019

Action Date: 04 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Vlada Minkute

Change date: 2018-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2019

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-04

Officer name: Ms Vlada Minkute

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2019

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Vlada Minkute

Change date: 2018-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Ms Vlada Minkute

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-20

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAN AUDITING SERVICES LIMITED

25 SOUTH STREET,HOLMFIRTH,HD9 1QH

Number:08172426
Status:ACTIVE
Category:Private Limited Company

CEN AP TOMOS CYFYNGEDIG

20 PENLAN,GWYNEDD,LL53 5DE

Number:05766555
Status:ACTIVE
Category:Private Limited Company

EMBECK LIMITED

TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:04692094
Status:LIQUIDATION
Category:Private Limited Company

HAZELNUT ELECTRICAL LTD

47 VAUXHALL WAY,DUNSTABLE,LU6 1BF

Number:11140497
Status:ACTIVE
Category:Private Limited Company

IMMIGRATION SUPPORT LTD

25 EAST ACTON LANE,LONDON,W3 7HD

Number:06542717
Status:ACTIVE
Category:Private Limited Company

ITP PROPERTIES LIMITED

CENTRAL HOUSE REAR OFFICE,HAMPTON HILL,TW12 1NS

Number:10078547
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