- Company Overview for BROOK COURT DEVELOPMENT LIMITED (01035463)
- Filing history for BROOK COURT DEVELOPMENT LIMITED (01035463)
- People for BROOK COURT DEVELOPMENT LIMITED (01035463)
- More for BROOK COURT DEVELOPMENT LIMITED (01035463)
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
|
|
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 |