- Company Overview for BROOKLYN 4 X 4 LIMITED (01316376)
- Filing history for BROOKLYN 4 X 4 LIMITED (01316376)
- People for BROOKLYN 4 X 4 LIMITED (01316376)
- Charges for BROOKLYN 4 X 4 LIMITED (01316376)
- More for BROOKLYN 4 X 4 LIMITED (01316376)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jul 2023 | MA | Memorandum and Articles of Association | |
28 Jul 2023 | CC04 | Statement of company's objects | |
28 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
07 Mar 2023 | PSC04 | Change of details for Miss Sarah Jane Street as a person with significant control on 2 March 2023 | |
07 Feb 2023 | PSC04 | Change of details for Miss Sarah Jane Street as a person with significant control on 26 January 2023 | |
07 Feb 2023 | PSC07 | Cessation of Michael George Street as a person with significant control on 26 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Brooklyn 4X4 Ltd Romsey Road Nursling Southampton SO16 0XJ England to Richmond Farm Brickworth Road Whiteparish Salisbury SP5 2QG on 24 August 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
30 Dec 2021 | MR01 | Registration of charge 013163760006, created on 23 December 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
02 Nov 2020 | MR01 | Registration of charge 013163760005, created on 30 October 2020 | |
04 May 2020 | CH01 | Director's details changed for Miss Sarah Jane Street on 4 May 2020 | |
04 May 2020 | CH03 | Secretary's details changed for Miss Sarah Jane Street on 4 May 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to Brooklyn 4X4 Ltd Romsey Road Nursling Southampton SO16 0XJ on 18 November 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |