Advanced company searchLink opens in new window

BROOKLANDS RESIDENTS (ENFIELD) LIMITED

Company number 01749208

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)
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