Blue Brick Property LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £77 | 0% |
Employees | £2 | 0% |
Total assets | £3,987 | +45.64% |
ENSCO 668 LIMITED
BLUE BRICK PROPERTY LIMITED
Company type | Private Limited Company, Active |
Company Number | 13385692 |
Universal Entity Code | 1040-4421-1123-2531 |
Record last updated | Tuesday, May 11, 2021 11:56:24 AM UTC |
Official Address | Response House Foundry Street Chesterfield Derbyshire United Kingdom S419au Moor There are 4 companies registered at this street |
Locality | Moor |
Region | England |
Postal Code | S419AU |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | May 10, 2021 | Two appointments: a man and a person |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 23, 2014 | Annual return |  |
Financials | Oct 17, 2013 | Annual accounts |  |
Registry | Apr 26, 2013 | Annual return |  |
Registry | Apr 26, 2013 | Change of registered office address |  |
Registry | Mar 13, 2013 | Change of registered office address 6561... |  |
Financials | Dec 14, 2012 | Annual accounts |  |
Registry | Dec 11, 2012 | Statement of capital |  |
Registry | Dec 11, 2012 | Solvency statement |  |
Registry | Dec 11, 2012 | Section 175 comp act 06 08 |  |
Registry | Aug 10, 2012 | Appointment of a man as Director |  |
Registry | Aug 1, 2012 | Appointment of a man as None and Director |  |
Registry | Apr 25, 2012 | Annual return |  |
Financials | Mar 30, 2012 | Annual accounts |  |
Registry | Sep 5, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Aug 2, 2011 | Resignation of one Director |  |
Registry | Jul 19, 2011 | Resignation of one It Manager and one Director (a man) |  |
Registry | Apr 21, 2011 | Annual return |  |
Financials | Mar 18, 2011 | Annual accounts |  |
Registry | May 10, 2010 | Annual return |  |
Registry | Mar 17, 2010 | Change of registered office address |  |
Financials | Jan 12, 2010 | Annual accounts |  |
Registry | Dec 10, 2009 | Change of particulars for director |  |
Registry | Nov 25, 2009 | Change of particulars for director 6561... |  |
Registry | Nov 25, 2009 | Change of particulars for secretary |  |
Registry | Nov 25, 2009 | Change of particulars for director |  |
Registry | May 13, 2009 | Annual return |  |
Registry | May 2, 2009 | Change of accounting reference date |  |
Registry | Sep 10, 2008 | Particulars of a mortgage or charge |  |
Registry | Aug 7, 2008 | Shares agreement |  |
Registry | Aug 7, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 7, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 6561... |  |
Registry | Aug 7, 2008 | Notice of increase in nominal capital |  |
Registry | Aug 7, 2008 | Section 175 comp act 06 08 |  |
Registry | May 12, 2008 | Change in situation or address of registered office |  |
Registry | May 12, 2008 | Resignation of a director |  |
Registry | May 12, 2008 | Resignation of a secretary |  |
Registry | May 12, 2008 | Appointment of a woman as Director |  |
Registry | May 12, 2008 | Appointment of a man as Director |  |
Registry | Apr 28, 2008 | Company name change |  |
Registry | Apr 23, 2008 | Change of name certificate |  |
Registry | Apr 21, 2008 | Two appointments: a man and a woman |  |
Registry | Apr 10, 2008 | Two appointments: 2 companies |  |