Advanced company searchLink opens in new window

BREWSTER ESTATES LIMITED

Company number 00752606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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