AA |
Small company accounts for the period up to 2023-03-31
filed on: 10th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 6th, January 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-12-30 to 2022-03-31
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064232100002, created on 2018-11-22
filed on: 23rd, November 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064232100001, created on 2018-10-16
filed on: 19th, October 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-21
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brookworth House 99 Bell Street Reigate RH2 7AN. Change occurred on 2016-12-08. Company's previous address: Millennium House 99 Bell Street Reigate Surrey RH2 7AN.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-09
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-30
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-09
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-09
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-12-04: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2012-06-30 (was 2012-12-30).
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Turpin Barker Armstrong, Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 2013-01-18
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-09
filed on: 11th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-09
filed on: 18th, January 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brookworth developments (surrey) LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-09-23
change of name
|
|
AP01 |
New director was appointed on 2011-09-21
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-21
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookworth homes LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-09-05
change of name
|
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-09
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2009-12-31 to 2010-06-30
filed on: 15th, June 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-09
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-11-18 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-01-17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-17 New secretary appointed;new director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-17 New secretary appointed;new director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-11-13 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-13 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-13 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-13 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(6 pages)
|