- Company Overview for BROOKSON FINANCIAL LIMITED (03186438)
- Filing history for BROOKSON FINANCIAL LIMITED (03186438)
- People for BROOKSON FINANCIAL LIMITED (03186438)
- Charges for BROOKSON FINANCIAL LIMITED (03186438)
- More for BROOKSON FINANCIAL LIMITED (03186438)
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) |
---|---|---|---|
25 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
13 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 | |
15 Dec 2014 | CERTNM |
Company name changed 1ST option financial consultants LIMITED\certificate issued on 15/12/14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
17 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AD01 | Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
11 Aug 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
28 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mr Simon Hywel Tudor-Price on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for David John Mount on 1 October 2009 | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
27 May 2009 | 288b | Appointment terminated secretary linda mount |