BRCONSORTIUM LIMITED

141 Baguley Crescent Baguley Crescent 141 Baguley Crescent Baguley Crescent, Manchester, M24 4QU, England
StatusACTIVE
Company No.10383804
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

BRCONSORTIUM LIMITED is an active private limited company with number 10383804. It was incorporated 7 years, 9 months, 19 days ago, on 19 September 2016. The company address is 141 Baguley Crescent Baguley Crescent 141 Baguley Crescent Baguley Crescent, Manchester, M24 4QU, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: Suite 6094 6th Floor, 2 Lakeside Drive 200 First Central, Park Royal London NW10 7FQ England

New address: 141 Baguley Crescent Baguley Crescent Middleton Manchester M24 4QU

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Praise Asemota

Termination date: 2022-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olatokunbo Akinsola

Appointment date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: House of Lights

Termination date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Praise Asemota

Appointment date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Mr Eugene Adebayo Ajayi

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melissa Bolus

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaoluwa Karunwi

Termination date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: 1st Floor 2 Woodberry Grove London N12 0DR England

New address: Suite 6094 6th Floor, 2 Lakeside Drive 200 First Central, Park Royal London NW10 7FQ

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Bolus

Termination date: 2020-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sho Carter Daniel

Termination date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melissa Bolus

Appointment date: 2017-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melissa Bolus

Appointment date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olaoluwa Karunwi

Appointment date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sho Carter Daniel

Appointment date: 2017-09-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: House of Lights

Appointment date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Eugene Adebayo Ajayi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: 15 Middle Road Aylesbury HP21 7AD United Kingdom

New address: 1st Floor 2 Woodberry Grove London N12 0DR

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D ABBLITT & SON LTD

GRANGE FARM,HUNTINGDON,PE28 5UW

Number:07711364
Status:ACTIVE
Category:Private Limited Company

GT EXPORT CONSULTING LIMITED

15 GORSEY HEY,BOLTON,BL5 2AH

Number:07735504
Status:ACTIVE
Category:Private Limited Company

LAVIY LTD

SUITE 159,SURBITON,KT6 4JX

Number:08447359
Status:ACTIVE
Category:Private Limited Company

OCELOT SOLUTIONS LTD

5 DALESFORD ROAD,AYLESBURY,HP21 9XE

Number:04169391
Status:ACTIVE
Category:Private Limited Company

P.SINGH SERVICES LTD

65 JARVIS STREET,LEICESTER,LE3 5BN

Number:11892682
Status:ACTIVE
Category:Private Limited Company

PLANT MOVE LTD

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:06794287
Status:ACTIVE
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