Advanced company searchLink opens in new window

BROOKING DIRECTOR SERVICES LIMITED

Company number 03204121

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)
23 Mar 2015 CERTNM Company name changed sunshine of africa (uk) LTD\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-11
23 Mar 2015 CONNOT Change of name notice
30 Dec 2014 TM01 Termination of appointment of Dominic George Spice Brooking as a director on 24 December 2014
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 72,002
02 Jun 2014 CH01 Director's details changed for Mr Justin Alexander Spice Brooking on 13 December 2013
02 Jun 2014 TM02 Termination of appointment of Yvonne Brooking as a secretary
06 Feb 2014 AD01 Registered office address changed from Sunshine House 190 Stockbridge Road Winchester Hampshire SO22 6RW on 6 February 2014
31 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
20 Apr 2011 AR01 Annual return made up to 28 May 2010 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Dominic George Spice Brooking on 18 April 2010
27 May 2010 AR01 Annual return made up to 28 May 2009 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
11 Jun 2008 363a Return made up to 28/05/08; full list of members
15 Feb 2008 363s Return made up to 28/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jan 2008 287 Registered office changed on 30/01/08 from: sunshine house 190 stockbridge road winchester hampshire SO22 6RW
30 Jan 2008 287 Registered office changed on 30/01/08 from: sunshine house 1 hyde abbey road winchester hampshire SO23 7DA
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006