- Company Overview for LITTLE BROCKLESBY HOUSE LIMITED (04520525)
- Filing history for LITTLE BROCKLESBY HOUSE LIMITED (04520525)
- People for LITTLE BROCKLESBY HOUSE LIMITED (04520525)
- Charges for LITTLE BROCKLESBY HOUSE LIMITED (04520525)
- More for LITTLE BROCKLESBY HOUSE LIMITED (04520525)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Ms Megan Amy Jenkins as a director on 27 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Ms Rebecca Louise Layton as a director on 27 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | MR01 | Registration of charge 045205250003, created on 19 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
18 Jan 2021 | PSC01 | Notification of Bernadette Marie Taylor as a person with significant control on 7 January 2021 | |
21 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
21 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2020 | PSC07 | Cessation of Keith David Adams as a person with significant control on 28 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Carol Jane Adams as a person with significant control on 28 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Phoenix Court Frog Hall, London Road Stretton on Dunsmore Rugby CV23 9HU on 30 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Karen Denise Everitt as a director on 28 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Keith David Adams as a director on 28 September 2020 | |
28 Sep 2020 | TM02 | Termination of appointment of Keith David Adams as a secretary on 28 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Carol Jane Adams as a director on 28 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Dr Bernadette Marie Taylor as a director on 28 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates |