BUILDING INTERIORS HOLDINGS LIMITED

Unit 3, Bramley Grange Skeltons Lane Unit 3, Bramley Grange Skeltons Lane, Leeds, LS14 3DW, England
StatusACTIVE
Company No.10202210
CategoryPrivate Limited Company
Incorporated26 May 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

BUILDING INTERIORS HOLDINGS LIMITED is an active private limited company with number 10202210. It was incorporated 7 years, 11 months, 21 days ago, on 26 May 2016. The company address is Unit 3, Bramley Grange Skeltons Lane Unit 3, Bramley Grange Skeltons Lane, Leeds, LS14 3DW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-28

Psc name: Building Interiors Holdings Ltd Suzanne Emily Brough

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Jeremy Poole

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-16

Capital : 2.986 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

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: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Change date: 2020-05-27

Old address: Unit 3, 1st Floor, Bramley-Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW England

New address: Unit 3, Bramley Grange Skeltons Lane Thorner Leeds LS14 3DW

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Emily Brough

Change date: 2016-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Santiago Brough

Change date: 2016-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: Prospect House 32 Sovereign Street Leeds LS1 4BJ United Kingdom

New address: Unit 3, 1st Floor, Bramley-Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW

Change date: 2018-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 2.44 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Emily Brough

Notification date: 2016-05-26

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-20

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-26

Psc name: Mr Ian Santiago Brough

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-20

Officer name: Mrs Suzanne Emily Brough

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Edward Reeve

Appointment date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA'S COFFEE HOUSE LIMITED

10 BURWEN CLOSE,BURNLEY,BB11 4QY

Number:11668842
Status:ACTIVE
Category:Private Limited Company

EDWAI GROUP LIMITED

60 DUKE STREET MANSIONS,LONDON,W1K 6JS

Number:11969279
Status:ACTIVE
Category:Private Limited Company

GLENFALLS CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10423435
Status:ACTIVE
Category:Private Limited Company

I&C ENGINEERING PROJECTS LIMITED

THE OLD CITY CLUB,BRECHIN,DD9 6DY

Number:SC483494
Status:ACTIVE
Category:Private Limited Company

SHREYAS SURGEONS LIMITED

27 CATTERICK ROAD,BICESTER,OX26 1AU

Number:10560834
Status:ACTIVE
Category:Private Limited Company

SOHO STREET COCKTAILS LTD

UNIT 12 MOOR PLACE FARM,BRAMSHILL,RG27 0RF

Number:11532483
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