Advanced company searchLink opens in new window

BROCKLESIDE LIMITED

Company number 01440763

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)
21 Oct 2018 TM01 Termination of appointment of Simon Peter Walton as a director on 21 October 2018
25 Mar 2018 AP01 Appointment of Mr Charles Edward Rowe as a director on 21 February 2018
25 Mar 2018 TM01 Termination of appointment of Alan Peter James Tomlinson as a director on 21 February 2018
12 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 TM01 Termination of appointment of Peter Charles Eldridge as a director on 20 December 2017
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
20 Jun 2017 SH06 Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 15
05 May 2017 SH10 Particulars of variation of rights attached to shares
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 SH03 Purchase of own shares.
02 May 2017 SH08 Change of share class name or designation
24 Feb 2017 AP01 Appointment of Mr Simon Peter Walton as a director on 15 February 2017
24 Feb 2017 AP01 Appointment of Mr Simon Peter Walton as a director on 14 February 2017
20 Feb 2017 TM01 Termination of appointment of Marjorie Belcher Lund as a director on 15 February 2017
24 Jan 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 14
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Mar 2015 AP01 Appointment of Mr Alan Peter James Tomlinson as a director on 10 March 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 14
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AD01 Registered office address changed from , 3 Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, SG9 9NA, England on 9 May 2014
09 May 2014 AD01 Registered office address changed from , Apartment 207 226 Arlington Road, London, NW1 7HY on 9 May 2014
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 14