- Company Overview for BROOK HOUSE (TWICKENHAM) LIMITED (04269559)
- Filing history for BROOK HOUSE (TWICKENHAM) LIMITED (04269559)
- People for BROOK HOUSE (TWICKENHAM) LIMITED (04269559)
- More for BROOK HOUSE (TWICKENHAM) LIMITED (04269559)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
05 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Derek Colin Jones as a director on 2 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Apr 2021 | AP03 | Appointment of Snellers Property Management as a secretary on 1 October 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Centro Plc as a secretary on 30 September 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to C/O Sneller Property Consultants Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 October 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Jill Louise Goodman as a director on 23 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 4 December 2018 | |
04 Dec 2018 | AP04 | Appointment of Centro Plc as a secretary on 18 November 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Sue Stannard as a director on 19 January 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Nov 2016 | AP01 | Appointment of Mrs Jill Louise Goodman as a director on 7 November 2016 |