SJC BRICKWORK LTD
Status | ACTIVE |
Company No. | 11472128 |
Category | Private Limited Company |
Incorporated | 19 Jul 2018 |
Age | 5 years, 10 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 05410651 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
113 JERMYN STREET,LONDON,SW1Y 6HJ
Number: | 08226096 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |