AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(30 pages)
|
CERTNM |
Company name changed brookworth homes (holdings) LIMITEDcertificate issued on 13/11/23
filed on: 13th, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 077008780006, created on 6th October 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077008780005, created on 6th October 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077008780004, created on 6th October 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 31st March 2022
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th December 2016. New Address: Brookworth House 99 Bell Street Reigate RH2 7AN. Previous address: Millennium House 99 Bell Street Reigate Surrey RH2 7AN
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 077008780001 in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077008780002 in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077008780003 in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 077008780001, created on 11th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 077008780003, created on 11th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 077008780002, created on 11th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 11th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England on 18th January 2013
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th July 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
7th October 2011 - the day director's appointment was terminated
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bdl (asset) LIMITEDcertificate issued on 28/09/11
filed on: 28th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 5th September 2011
change of name
|
|
AP01 |
New director was appointed on 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|