Advanced company searchLink opens in new window

BROOK COURT DEVELOPMENT LIMITED

Company number 01035463

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)
30 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 12
11 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Jun 2013 TM01 Termination of appointment of Linda Bukac as a director
28 Jun 2013 TM01 Termination of appointment of John Burrow as a director
28 Jun 2013 TM01 Termination of appointment of John Baxter as a director
28 Jun 2013 TM01 Termination of appointment of John Crook as a director
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
29 Jun 2012 AD01 Registered office address changed from 2a River Street Truro Cornwall TR1 2SQ United Kingdom on 29 June 2012
10 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
13 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Nina Karen Stedman on 1 June 2010
09 Jun 2010 CH01 Director's details changed for Mr. Frank William Mason on 1 June 2010
09 Jun 2010 CH01 Director's details changed for John Edward Burrow on 1 June 2010
09 Jun 2010 CH01 Director's details changed for David Douglas on 1 June 2010
09 Jun 2010 CH01 Director's details changed for Justin Hedley Paull on 1 June 2010
09 Jun 2010 CH01 Director's details changed for John James Brinham Crook on 1 June 2010
09 Jun 2010 CH01 Director's details changed for David George Eyre on 1 June 2010
09 Jun 2010 CH01 Director's details changed for Linda Anne Bukac on 1 June 2010
30 Jun 2009 287 Registered office changed on 30/06/2009 from 5 nursery close truro cornwall TR1 1TZ
30 Jun 2009 288b Appointment terminated secretary christopher mason