BRIERY CLOSE MANAGEMENT COMPANY LIMITED

The Old Police Station The Old Police Station, Ambleside, LA22 0BT, Cumbria, United Kingdom
StatusACTIVE
Company No.01508582
CategoryPrivate Limited Company
Incorporated21 Jul 1980
Age43 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRIERY CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01508582. It was incorporated 43 years, 11 months, 17 days ago, on 21 July 1980. The company address is The Old Police Station The Old Police Station, Ambleside, LA22 0BT, Cumbria, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Margaret Hardy

Appointment date: 2023-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Campbell

Termination date: 2023-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henderson Sang

Termination date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henderson Sang

Appointment date: 2023-05-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2023

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Moakes

Appointment date: 2022-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mr Jonathan Moakes

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henderson Sang

Termination date: 2022-11-06

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mrs Jill Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Henderson Sang

Termination date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Harrison

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hardy

Termination date: 2021-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas David Jones

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Morgan

Termination date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England

New address: The Old Police Station Church Street Ambleside Cumbria LA22 0BT

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alexandar Campbell

Cessation date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 12 Church Street Windermere LA23 1AQ England

New address: 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: 11-12 Church Street Windermere Cumbria LA23 1AQ

New address: 12 Church Street Windermere LA23 1AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 16 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Hardy

Appointment date: 2014-11-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-18

Capital : 13 GBP

Documents

View document PDF

Legacy

Date: 18 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/15

Documents

View document PDF

Resolution

Date: 18 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 16 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Ian Maclaren Watson

Termination date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Campbell

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Dixon

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Moakes

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Bellis

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Ian Maclaren Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: 18 Victoria Street Windermere LA23 1AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2010

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-19

Officer name: William Henderson Sang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Carol Morgan

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Henderson Sang

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Edward Glyn Roberts

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: George Hugh Dickson Bellis

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Dixon

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed william henderson sang

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed george hugh dickson bellis

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian crawford

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david edward glyn roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; change of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Miscellaneous

Date: 17 May 2001

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Address

Type: 287

Description: Registered office changed on 17/05/01 from: briery mount briery close holbeck lane windermere cumbria LA23 1NB

Documents

View document PDF


Some Companies

ELGER & ELGER LIMITED

25 LAVENDER WAY,NEWPORT,NP10 9BA

Number:08947935
Status:ACTIVE
Category:Private Limited Company

JCC SYCO LIMITED

HENRY WOOD HOUSE,LONDON,W1W 7LR

Number:07374584
Status:ACTIVE
Category:Private Limited Company

NEWMOON RESOURCES LIMITED

14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:10800056
Status:ACTIVE
Category:Private Limited Company

NICK GRITTON AGENCIES LTD

134 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PL

Number:09961001
Status:ACTIVE
Category:Private Limited Company

PARSLINE LTD

20 RUBY STREET,LEICESTER,LE3 9GR

Number:11035351
Status:ACTIVE
Category:Private Limited Company

SHADE SECURITIES LIMITED

321-323 HIGH ROAD,ROMFORD,RM6 6AX

Number:11188991
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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