BRIERLEY HOMES LIMITED

County Hall County Hall, Northallerton, DL7 8AD, North Yorkshire, England
StatusACTIVE
Company No.10492130
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRIERLEY HOMES LIMITED is an active private limited company with number 10492130. It was incorporated 7 years, 7 months, 16 days ago, on 22 November 2016. The company address is County Hall County Hall, Northallerton, DL7 8AD, North Yorkshire, England.



Company Fillings

Accounts with accounts type small

Date: 25 Jun 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ede

Appointment date: 2024-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-01

Psc name: North Yorkshire County Council

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Caulfield

Appointment date: 2022-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Michael O'neill

Termination date: 2022-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Second filing of director termination with name

Date: 16 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Raymond Bowe

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Raymond Bowe

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Battersby

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Raymond Bowe

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Barry Khan

Appointment date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hodge

Termination date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Fielding

Termination date: 2018-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Michael O'neill

Appointment date: 2017-08-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Hodge

Appointment date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY MANAGEMENT CONSULTANTS LTD

12 RIDGEWAY,READING,RG10 8AS

Number:04097250
Status:ACTIVE
Category:Private Limited Company

BROADWAY FINANCE LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:03946073
Status:ACTIVE
Category:Private Limited Company

ES ATTACHMENTS LTD

14 PULLOXHILL BUSINESS PARK GREENFIELD ROAD,BEDFORD,MK45 5EU

Number:10456912
Status:ACTIVE
Category:Private Limited Company

EVOLUTION IN MOTION LIMITED

2 IFTON ROAD,CALDICOT,NP26 3SS

Number:08332188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOEL PR LTD

10 SOUTH ERSKINE PARK,BEARSDEN,G61 4NA

Number:SC597924
Status:ACTIVE
Category:Private Limited Company

PRESSHAB MCFADYEN JOINERY LTD

3/L 19 DENHEAD CRESCENT,DUNDEE,DD2 4SL

Number:SC615493
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