BROOKLANDS RESIDENTS (ENFIELD) LIMITED
Company number 01749208
- Company Overview for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
- Filing history for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
- People for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
- More for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
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) |
---|---|---|---|
24 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
01 Nov 2023 | AP03 | Appointment of Mr Scott Alexander as a secretary on 1 November 2023 | |
01 Nov 2023 | TM02 | Termination of appointment of Julian Harris as a secretary on 1 November 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Verina Marie-Celene Nasse-Simpson as a director on 4 October 2023 | |
25 Sep 2023 | AP03 | Appointment of Mr Julian Harris as a secretary on 22 September 2023 | |
22 Sep 2023 | TM02 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR England to 29 the Green London N21 1HS on 22 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Elizabeth Easton Tucker as a director on 19 September 2023 | |
04 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Joyce Hartstean as a director on 7 April 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Luke Anglis as a director on 16 March 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
10 Dec 2019 | TM01 | Termination of appointment of Dimitri Anglis as a director on 30 November 2019 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 June 2019 | |
23 May 2019 | TM01 | Termination of appointment of Heather Esmay Wightman as a director on 23 May 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |