BRIMAR VILLA LIMITED

Bearwood Bearwood, Reigate, RH2 0HN, England
StatusACTIVE
Company No.10726195
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BRIMAR VILLA LIMITED is an active private limited company with number 10726195. It was incorporated 7 years, 1 month, 20 days ago, on 13 April 2017. The company address is Bearwood Bearwood, Reigate, RH2 0HN, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brian Pyle

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mrs Claire Margaret Minter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants Limited

Termination date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

New address: Bearwood Raglan Road Reigate RH2 0HN

Old address: Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR United Kingdom

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Aug 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH02

Capital : 127,383.00 GBP

Date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Michael Pyle

Change date: 2017-07-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mrs Claire Margaret Minter

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mrs Karen Susan Lofthouse

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-10

Capital : 212,304 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Damion Roach

Termination date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr James Brian Pyle

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 212,303 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Accountants Limited

Appointment date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brian Pyle

Termination date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-14

Officer name: Mr Mark Damion Roach

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIP CHIP LIMITED

4 DARWIN COURT CLAYTON WAY, OXON BUSINESS PARK,SHREWSBURY,SY3 5AL

Number:09975397
Status:ACTIVE
Category:Private Limited Company

DV8 MARKETING LIMITED

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:10828178
Status:ACTIVE
Category:Private Limited Company

FP SURVEYING LIMITED

6 PILSDON CLOSE,LONDON,SW19 6DR

Number:10934991
Status:ACTIVE
Category:Private Limited Company

MARIA SEMAK CONSULTING LIMITED

14 THE LIMES,NOTTINGHAM,NG15 7PG

Number:08567505
Status:ACTIVE
Category:Private Limited Company
Number:IP24209R
Status:ACTIVE
Category:Industrial and Provident Society

ROCK ISLAND DINER (SW) LTD

454 ALTAIR HOUSE,CARDIFF,CF10 4RH

Number:11827237
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