AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed brookworth group LIMITEDcertificate issued on 13/11/23
filed on: 13th, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millennium House 99 Bell Street Reigate Ssurrey RH2 7AN to Brookworth House 99 Bell Street Reigate RH2 7AN on Thursday 8th December 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 27th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 19th August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
AR01 |
Annual return made up to Monday 19th August 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 18th January 2013 from Allen House 1 Westmead Road Sutton SM1 4LA England
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th August 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 24th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sm properties (surrey) LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st September 2011.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2011
| incorporation
|
Free Download
(7 pages)
|