BRIMLEY OPPORTUNITIES LTD - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-09-27. Default address: PO Box 4385, 09220438 - Companies House Default Address, Cardiff, CF14 8LH. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2023-08-18 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2022-08-18 View Report
Address. Change date: 2022-06-20. Old address: Homeways, Billington Road Leighton Buzzard LU7 9HH United Kingdom. New address: 49 Horse Shoe Court Doncaster DN4 0FF. 2022-06-20 View Report
Persons with significant control. Notification date: 2022-05-26. Psc name: Dawid Obara. 2022-06-20 View Report
Persons with significant control. Psc name: Antonio Sanchez Amada. Cessation date: 2022-05-26. 2022-06-20 View Report
Officers. Officer name: Mr Dawid Andrzej Obara. Appointment date: 2022-05-26. 2022-06-20 View Report
Officers. Officer name: Antonio Sanchez Amada. Termination date: 2022-05-26. 2022-06-20 View Report
Accounts. Accounts type micro entity. 2022-05-25 View Report
Address. Change date: 2021-11-09. New address: Homeways, Billington Road Leighton Buzzard LU7 9HH. Old address: 40 Alder Road Southampton SO16 5EF United Kingdom. 2021-11-09 View Report
Persons with significant control. Notification date: 2021-09-23. Psc name: Antonio Sanchez Amada. 2021-11-09 View Report
Persons with significant control. Cessation date: 2021-09-23. Psc name: Scott Grundy. 2021-11-09 View Report
Officers. Officer name: Mr Antonio Sanchez Amada. Appointment date: 2021-09-23. 2021-11-09 View Report
Officers. Officer name: Scott Grundy. Termination date: 2021-09-23. 2021-11-09 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Accounts. Accounts type micro entity. 2021-05-24 View Report
Address. Old address: 21 Wayman Road Blackpool FY3 8DQ United Kingdom. Change date: 2021-02-15. New address: 40 Alder Road Southampton SO16 5EF. 2021-02-15 View Report
Persons with significant control. Notification date: 2021-01-29. Psc name: Scott Grundy. 2021-02-15 View Report
Persons with significant control. Psc name: Gary Shaw. Cessation date: 2021-01-29. 2021-02-15 View Report
Officers. Officer name: Mr Scott Grundy. Appointment date: 2021-01-29. 2021-02-15 View Report
Officers. Officer name: Gary Shaw. Termination date: 2021-01-29. 2021-02-15 View Report
Persons with significant control. Psc name: Gary Shaw. Notification date: 2020-11-02. 2020-11-27 View Report
Persons with significant control. Cessation date: 2020-11-02. Psc name: Malcolm Scullion. 2020-11-27 View Report
Officers. Appointment date: 2020-11-02. Officer name: Mr Gary Shaw. 2020-11-27 View Report
Officers. Officer name: Malcolm Scullion. Termination date: 2020-11-02. 2020-11-27 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Address. Change date: 2020-09-03. New address: 21 Wayman Road Blackpool FY3 8DQ. Old address: 42 New Street Birmingham B78 1AE United Kingdom. 2020-09-03 View Report
Persons with significant control. Notification date: 2020-08-19. Psc name: Malcolm Scullion. 2020-09-03 View Report
Persons with significant control. Psc name: Adam Downing. Cessation date: 2020-08-19. 2020-09-03 View Report
Officers. Termination date: 2020-08-19. Officer name: Adam Downing. 2020-09-03 View Report
Officers. Appointment date: 2020-08-19. Officer name: Mr Malcolm Scullion. 2020-09-03 View Report
Accounts. Accounts type micro entity. 2020-04-17 View Report
Address. Change date: 2020-04-03. New address: 42 New Street Birmingham B78 1AE. Old address: Flat 103 Alpha House Northampton NN1 2HS United Kingdom. 2020-04-03 View Report
Persons with significant control. Notification date: 2020-03-24. Psc name: Adam Downing. 2020-04-03 View Report
Persons with significant control. Cessation date: 2020-03-24. Psc name: Tomasz Tuszynski. 2020-04-03 View Report
Officers. Appointment date: 2020-03-24. Officer name: Mr Adam Downing. 2020-04-03 View Report
Officers. Officer name: Tomasz Tuszynski. Termination date: 2020-03-24. 2020-04-03 View Report
Address. Change date: 2019-12-31. New address: Flat 103 Alpha House Northampton NN1 2HS. Old address: 2 Grainger Avenue West Bridgford Nottingham NG2 7AS United Kingdom. 2019-12-31 View Report
Persons with significant control. Notification date: 2019-12-19. Psc name: Tomasz Tuszynski. 2019-12-31 View Report
Persons with significant control. Psc name: Daniel Sarti. Cessation date: 2019-12-19. 2019-12-31 View Report
Officers. Officer name: Mr Tomasz Tuszynski. Appointment date: 2019-12-19. 2019-12-31 View Report
Officers. Termination date: 2019-12-19. Officer name: Daniel Sarti. 2019-12-31 View Report
Address. New address: 2 Grainger Avenue West Bridgford Nottingham NG2 7AS. Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England. Change date: 2019-09-23. 2019-09-23 View Report
Persons with significant control. Cessation date: 2019-09-02. Psc name: David Bell. 2019-09-23 View Report
Persons with significant control. Psc name: Daniel Sarti. Notification date: 2019-09-02. 2019-09-23 View Report
Officers. Officer name: David Bell. Termination date: 2019-09-02. 2019-09-23 View Report
Officers. Officer name: Mr Daniel Sarti. Appointment date: 2019-09-02. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Accounts. Accounts type micro entity. 2019-06-21 View Report