- Company Overview for BREWSTER ESTATES LIMITED (00752606)
- Filing history for BREWSTER ESTATES LIMITED (00752606)
- People for BREWSTER ESTATES LIMITED (00752606)
- Charges for BREWSTER ESTATES LIMITED (00752606)
- More for BREWSTER ESTATES LIMITED (00752606)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
28 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
25 May 2023 | AP01 | Appointment of Mrs Amanda Louise Brewster as a director on 4 April 2023 | |
25 May 2023 | TM02 | Termination of appointment of Karen Beryl Gilham as a secretary on 1 May 2023 | |
25 May 2023 | TM01 | Termination of appointment of John Wallis Brewster as a director on 1 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Jan 2023 | TM01 | Termination of appointment of Karen Beryl Gilham as a director on 18 October 2022 | |
01 Jan 2023 | TM01 | Termination of appointment of Gillian Louise Brewster as a director on 18 October 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Oct 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 May 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
08 Jul 2021 | CH01 | Director's details changed for Mr Harry David Brewster on 7 July 2021 | |
30 Jun 2021 | PSC07 | Cessation of John Wallis Brewster as a person with significant control on 14 April 2021 | |
30 Jun 2021 | PSC02 | Notification of Jhb Investments Limited as a person with significant control on 14 April 2021 | |
30 Jun 2021 | PSC07 | Cessation of Jack Edward Brewster as a person with significant control on 14 April 2021 | |
30 Jun 2021 | PSC07 | Cessation of Harry David Brewster as a person with significant control on 14 April 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jan 2021 | PSC04 | Change of details for Mr John Wallis Brewster as a person with significant control on 4 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Jack Edward Brewster as a person with significant control on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr John Wallis Brewster on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Jack Edward Brewster on 4 January 2021 | |
14 Jan 2021 | CH03 | Secretary's details changed for Ms Karen Beryl Gilham on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Office Suite 1 3 Cray Building Footscray High Street Sidcup Kent DA14 5HL to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 January 2021 |