Advanced company searchLink opens in new window

BROOKSON FINANCIAL LIMITED

Company number 03186438

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)
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
  • GBP 28
13 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
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
  • GBP 28
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