BROOK DECORATIONS (LONDON) LIMITED
Company number 03315715
- Company Overview for BROOK DECORATIONS (LONDON) LIMITED (03315715)
- Filing history for BROOK DECORATIONS (LONDON) LIMITED (03315715)
- People for BROOK DECORATIONS (LONDON) LIMITED (03315715)
- Charges for BROOK DECORATIONS (LONDON) LIMITED (03315715)
- More for BROOK DECORATIONS (LONDON) LIMITED (03315715)
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) |
---|---|---|---|
03 Jan 2025 | AP01 | Appointment of Mr Jack Ailles as a director on 3 January 2025 | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
27 Mar 2020 | AD01 | Registered office address changed from The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 27 March 2020 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 May 2019 | PSC04 | Change of details for Mr Mark Andrew Ailles as a person with significant control on 6 April 2016 | |
08 May 2019 | PSC04 | Change of details for Mr Colin Victor Fry as a person with significant control on 6 April 2016 | |
18 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
17 Apr 2019 | CH01 | Director's details changed for Mr Colin Victor Fry on 17 April 2019 | |
17 Apr 2019 | CH03 | Secretary's details changed for Mr Colin Victor Fry on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Mark Andrew Ailles on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Colin Victor Fry on 17 April 2019 | |
06 Sep 2018 | AD01 | Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT on 6 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Mark Andrew Ailles as a person with significant control on 8 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Mark Andrew Ailles on 8 November 2017 |