GEORGE BREWSTER (PROPERTY) LIMITED
Company number 00466000
- Company Overview for GEORGE BREWSTER (PROPERTY) LIMITED (00466000)
- Filing history for GEORGE BREWSTER (PROPERTY) LIMITED (00466000)
- People for GEORGE BREWSTER (PROPERTY) LIMITED (00466000)
- Charges for GEORGE BREWSTER (PROPERTY) LIMITED (00466000)
- More for GEORGE BREWSTER (PROPERTY) LIMITED (00466000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | AA01 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | AA01 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AD02 | Register inspection address has been changed | |
06 Dec 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
12 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Mr Christopher John Canty on 10 September 2010 |