About

Registered Number: 07065675
Date of Incorporation: 04/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: C/O Connaughton & Co Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY,

 

Founded in 2009, Brierstone Developments Ltd are based in Manchester, it's status at Companies House is "Active". This company has one director. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOY, Karlyn Diane 21 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 22 August 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 21 November 2018
AA01 - Change of accounting reference date 29 August 2018
AA - Annual Accounts 06 July 2018
3.6 - Abstract of receipt and payments in receivership 31 May 2018
3.6 - Abstract of receipt and payments in receivership 31 May 2018
3.6 - Abstract of receipt and payments in receivership 31 May 2018
3.6 - Abstract of receipt and payments in receivership 31 May 2018
3.6 - Abstract of receipt and payments in receivership 31 May 2018
RM02 - N/A 16 February 2018
CS01 - N/A 22 November 2017
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
AD01 - Change of registered office address 06 November 2017
AA01 - Change of accounting reference date 29 August 2017
RM01 - N/A 05 June 2017
MR01 - N/A 22 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 25 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 05 September 2014
AP03 - Appointment of secretary 06 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 24 January 2013
SH01 - Return of Allotment of shares 22 January 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA - Annual Accounts 21 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AR01 - Annual Return 02 December 2010
CERTNM - Change of name certificate 25 February 2010
CONNOT - N/A 25 February 2010
SH01 - Return of Allotment of shares 18 January 2010
NEWINC - New incorporation documents 04 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

Legal charge 02 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.