BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED
Company number 03247253
- Company Overview for BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED (03247253)
- Filing history for BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED (03247253)
- People for BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED (03247253)
- More for BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED (03247253)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
13 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
25 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Oct 2015 | CH04 | Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
11 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 May 2015 | AD01 | Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 26 May 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
15 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Eva Drory as a director |