Bricks & Mortar Properties Ltd was founded on 08 April 2005, it's status at Companies House is "Active". The companies directors are listed as Mcmanus, Geraldine, Mcmanus, Donna, Dampier, Duncan at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAMPIER, Duncan | 08 April 2005 | 01 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMANUS, Geraldine | 12 June 2006 | - | 1 |
MCMANUS, Donna | 08 April 2005 | 31 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 21 December 2018 | |
PSC01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 22 January 2018 | |
AD01 - Change of registered office address | 30 November 2017 | |
CS01 - N/A | 30 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2017 | |
CS01 - N/A | 11 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 26 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
CH03 - Change of particulars for secretary | 15 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AD01 - Change of registered office address | 19 April 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
363s - Annual Return | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
288b - Notice of resignation of directors or secretaries | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 June 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
NEWINC - New incorporation documents | 08 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 10 July 2007 | Outstanding |
N/A |
Deed of charge | 13 October 2006 | Outstanding |
N/A |