BROOKRIDGE COURT (STAPLE HILL) LIMITED
Company number 01066267
- Company Overview for BROOKRIDGE COURT (STAPLE HILL) LIMITED (01066267)
- Filing history for BROOKRIDGE COURT (STAPLE HILL) LIMITED (01066267)
- People for BROOKRIDGE COURT (STAPLE HILL) LIMITED (01066267)
- More for BROOKRIDGE COURT (STAPLE HILL) LIMITED (01066267)
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) |
---|---|---|---|
08 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
10 Apr 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
10 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
25 Aug 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
12 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Russell William John Goodwin as a director on 30 July 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
09 Feb 2018 | TM02 | Termination of appointment of Linda Joyce Brown as a secretary on 9 February 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Chinnocks Mead Road Stoke Gifford Bristol S Gloucs BS34 8PS to 19 Ham Farm Lane Emersons Green Bristol South Gloucester BS16 7BW on 29 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
11 Jul 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Aug 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
25 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
02 Sep 2014 | AP01 | Appointment of Mr Russell William John Goodwin as a director on 5 May 2013 |