BRICKLANE LONDON REIT PLC - History of Changes


DateDescription
2023-06-07 delete address 20 BALTIC STREET LONDON ENGLAND EC1Y 0UL
2023-06-07 insert address 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-04-13 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM 20 BALTIC STREET LONDON EC1Y 0UL ENGLAND
2023-04-13 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-04-13 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents 19/03/23 STATEMENT OF CAPITAL GBP 42081.24
2023-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-05 update statutory_documents COMPANY BUSINESS 25/06/2020
2020-07-29 update statutory_documents 15/06/20 TREASURY CAPITAL GBP 4886.1
2020-07-07 delete address 26 FINSBURY SQUARE LONDON UNITED KINGDOM EC2A 1DS
2020-07-07 insert address 20 BALTIC STREET LONDON ENGLAND EC1Y 0UL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 26 FINSBURY SQUARE LONDON EC2A 1DS UNITED KINGDOM
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-04-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 24/02/20 TREASURY CAPITAL GBP 5459.82
2020-03-20 update statutory_documents 0000
2020-02-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/02/20 TREASURY CAPITAL GBP 5451.16
2020-02-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/01/20 TREASURY CAPITAL GBP 4892.99
2020-01-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 16/12/19 TREASURY CAPITAL GBP 4688.84
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 08/10/19 TREASURY CAPITAL GBP 4182.95
2019-12-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/11/19 TREASURY CAPITAL GBP 3822.62
2019-12-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/08/19 TREASURY CAPITAL GBP 1503.15
2019-10-15 update statutory_documents 11/06/19 STATEMENT OF CAPITAL GBP 46051.52
2019-07-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-04-09 update statutory_documents REDUCE SHARE PREMIUM ACCOUNT 29/01/2019
2019-02-27 update statutory_documents REDUCTION OF SHARE PREMIUM
2019-02-27 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2019-02-27 update statutory_documents 27/02/19 STATEMENT OF CAPITAL GBP 38551.73
2019-02-21 update statutory_documents 19/02/19 STATEMENT OF CAPITAL GBP 38551.73
2019-02-07 delete address FLOOR 2 6-8 BONHILL STREET LONDON EC2A 4BX
2019-02-07 insert address 26 FINSBURY SQUARE LONDON UNITED KINGDOM EC2A 1DS
2019-02-07 update registered_address
2019-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FLOOR 2 6-8 BONHILL STREET LONDON EC2A 4BX
2019-01-30 update statutory_documents 24/12/18 STATEMENT OF CAPITAL GBP 38299.75
2019-01-07 update account_category FULL => GROUP
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/11/2018
2018-08-07 update account_category DORMANT => FULL
2018-07-10 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/17
2018-07-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-05-21 update statutory_documents CESSATION OF SIMON ANDREW HEAWOOD AS A PSC
2018-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-05-07 update accounts_last_madeup_date null => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-02-28 => 2018-12-31
2018-04-16 update statutory_documents 04/04/18 STATEMENT OF CAPITAL GBP 19927.62
2018-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-12-07 update account_ref_day 31 => 30
2017-12-07 update account_ref_month 12 => 6
2017-12-07 update accounts_next_due_date 2018-06-30 => 2018-02-28
2017-11-29 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/06/2017
2017-09-01 update statutory_documents 17/07/17 STATEMENT OF CAPITAL GBP 55010.22
2017-08-07 update account_ref_month 5 => 12
2017-08-07 update accounts_next_due_date 2018-11-08 => 2018-06-30
2017-08-02 update statutory_documents 05/07/17 STATEMENT OF CAPITAL GBP 1.01
2017-08-02 update statutory_documents 18/07/17 STATEMENT OF CAPITAL GBP 5010.22
2017-07-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-12 update statutory_documents DIRECTOR APPOINTED MR CRAIG HALLAM
2017-07-12 update statutory_documents DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR
2017-07-11 update statutory_documents NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-07-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-07 delete address 20 ROPEMAKER STREET LONDON EC2Y 9AR
2017-07-07 insert address FLOOR 2 6-8 BONHILL STREET LONDON EC2A 4BX
2017-07-07 update registered_address
2017-07-06 update statutory_documents COMMENCE BUSINESS AND BORROW
2017-07-06 update statutory_documents APPLICATION COMMENCE BUSINESS
2017-07-05 update statutory_documents CURRSHO FROM 31/05/2018 TO 31/12/2017
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR
2017-05-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION