SJC BRICKWORK LTD

A24, The Sanderson Centre A24, The Sanderson Centre, Gosport, PO12 3UL, Hampshire, England
StatusACTIVE
Company No.11472128
CategoryPrivate Limited Company
Incorporated19 Jul 2018
Age5 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SJC BRICKWORK LTD is an active private limited company with number 11472128. It was incorporated 5 years, 10 months, 16 days ago, on 19 July 2018. The company address is A24, The Sanderson Centre A24, The Sanderson Centre, Gosport, PO12 3UL, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hbn developments LTD\certificate issued on 22/01/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Clements

Notification date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Stuart Clements

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-31

Psc name: Filkins Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-31

Psc name: Baker Newman Building Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Garry Dean Filkins

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Newman

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Frederick Baker

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-27

Psc name: Hammond Properties Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-27

Psc name: Filkins Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-01

Officer name: Britannia Accountancy & Tax Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: A24, the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL

Old address: Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England

Change date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY

Old address: Carnac Place Cams Hall Estate C/O Wilkins Kennedy (Tal) Fareham PO16 8UY England

Change date: 2020-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

New address: Carnac Place Cams Hall Estate C/O Wilkins Kennedy (Tal) Fareham PO16 8UY

Old address: The Old Treasury 7 Kings Road Portsmouth PO5 4DJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Incorporation company

Date: 19 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADLEY'S DAIRY LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:05410651
Status:ACTIVE
Category:Private Limited Company

MUSONI (PVT) LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09337049
Status:ACTIVE
Category:Private Limited Company

PUBLIC EYE SECURITY SYSTEMS LIMITED

TAXASSIST ACCOUNTANTS 26-18 MOLESEY ROAD,WALTON-ON-THAMES,KT12 4RQ

Number:04305446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROWLEY'S RESTAURANTS LIMITED

113 JERMYN STREET,LONDON,SW1Y 6HJ

Number:08226096
Status:ACTIVE
Category:Private Limited Company

RT2D MEDIA LTD

3 ADELPHI ROAD,EPSOM,KT17 1JB

Number:09572972
Status:ACTIVE
Category:Private Limited Company

SOPHIE'S HEALTHY KITCHEN LIMITED

LINDENS HOUSE,NORTHWOOD,HA6 2UE

Number:11196610
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