BRICKHILLS MANAGEMENT LIMITED

10 Wellington Street, Cambridge, CB1 1HW, England
StatusACTIVE
Company No.10254933
Category
Incorporated28 Jun 2016
Age7 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BRICKHILLS MANAGEMENT LIMITED is an active with number 10254933. It was incorporated 7 years, 11 months, 18 days ago, on 28 June 2016. The company address is 10 Wellington Street, Cambridge, CB1 1HW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Graeme Alasdair Mcmillan

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Juliet Binns

Change date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Christopher Neville Charles Duncan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-24

Officer name: Mr Christopher Neville Charles Duncan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: Sumpter House 8 Station Road Histon Cambridge CB24 9LQ England

New address: 10 Wellington Street Cambridge CB1 1HW

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Andrew Greed

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Graeme Alasdair Mcmillan

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Juliet Binns

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Alasdair Mcmillan

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Ms Juliet Binns

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Andrew Greed

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 29-30 Fitzroy Square London W1T 6LQ

Change date: 2018-03-28

New address: Sumpter House 8 Station Road Histon Cambridge CB24 9LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-28

Psc name: Andrew Greed

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Tibbs

Termination date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-04

Officer name: Andrew Greed

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Greed

Termination date: 2017-03-21

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO FX DERRY LTD

EURO FX UNIT 3,LONDONDERRY,BT48 8JB

Number:NI619995
Status:ACTIVE
Category:Private Limited Company

FARCET FEN LIMITED

HEYDON LODGE, FLINT CROSS NEWMARKET ROAD,ROYSTON,SG8 7PN

Number:10489942
Status:ACTIVE
Category:Private Limited Company

HAPPY NETTHANDEL LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06685335
Status:ACTIVE
Category:Private Limited Company

INSIDE SPORT CONSULTING LIMITED

ROSE COTTAGE STAR LANE,WARWICK,CV35 8LS

Number:11015260
Status:ACTIVE
Category:Private Limited Company

J M LANG LIMITED

11 NORTHUMBERLAND PLACE,LONDON,W2 5BS

Number:11476044
Status:ACTIVE
Category:Private Limited Company

SAHOTA FINANCIAL SERVICES LTD

77 WINSON STREET,WEST MIDLANDS,B18 4JT

Number:10261579
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