CS01 |
Confirmation statement with no updates 2023-11-17
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-17
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 23rd, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 25th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 20th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-20
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-25 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 16th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 13th, July 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2018-01-25
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 19th, July 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 2017-03-28
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2016-11-17 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-17 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 5th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-11-17, no shareholders list
filed on: 17th, December 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2014-11-30
filed on: 13th, March 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2014-11-17 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-17 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-17 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-17 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2014-12-08
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-17, no shareholders list
filed on: 8th, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2012-10-18 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-17, no shareholders list
filed on: 6th, January 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 18th, June 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2012-11-17 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-17, no shareholders list
filed on: 13th, December 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2012-11-17 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 5th, September 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O C/O Clb Gatwick Llp Consort House Consort Way Horley Surrey RH6 7AF England on 2011-11-21
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-17, no shareholders list
filed on: 21st, November 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-08-11
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-11
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-11
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-11
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ England on 2011-02-02
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-17, no shareholders list
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, October 2010
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2010-06-28
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, June 2010
| incorporation
|
Free Download
(18 pages)
|
CERTNM |
Company name changed brookside rural park LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-06-10
filed on: 10th, June 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(33 pages)
|