Advanced company searchLink opens in new window

BROOK STREET BUREAU LIMITED

Company number 03295705

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)
10 May 2018 TM01 Termination of appointment of Sherri Lyn Albinger as a director on 30 April 2018
03 May 2018 AP01 Appointment of Simon James Painter as a director on 30 April 2018
02 May 2018 TM01 Termination of appointment of Charles John Ashworth as a director on 31 March 2018
16 Apr 2018 AP03 Appointment of Mr Damian Paul Whitham as a secretary on 31 March 2018
16 Apr 2018 TM02 Termination of appointment of Ronald Napper as a secretary on 31 March 2018
13 Apr 2018 TM01 Termination of appointment of Ronald Napper as a director on 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Jul 2017 TM02 Termination of appointment of James Vincent Mcdonald as a secretary on 30 June 2017
21 Jul 2017 TM01 Termination of appointment of Erika Bannerman as a director on 30 June 2017
17 Jul 2017 AD01 Registered office address changed from Clarence House 134 Hatfield Road St Albans AL1 4JB to 34 George Street Luton Bedfordshire LU1 2AZ on 17 July 2017
13 Jul 2017 AP01 Appointment of Damien Paul Whitham as a director on 30 June 2017
13 Jul 2017 AP01 Appointment of Mark Joseph Donnelly as a director on 30 June 2017
10 Jul 2017 AP03 Appointment of Ronald Napper as a secretary on 30 June 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 CH01 Director's details changed for Charles John Ashworth on 15 June 2017
26 Jun 2017 CH01 Director's details changed for Ronald Napper on 15 June 2017
21 Mar 2017 AP01 Appointment of Sherri Lyn Albinger as a director on 1 March 2017
09 Mar 2017 TM01 Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
01 Sep 2016 CH01 Director's details changed for Ronald Napper on 16 August 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,323,942
21 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration and payment of divided 30/11/2015
29 Jun 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 24 February 2015
Statement of capital on 2015-03-20
  • GBP 1,323,942