Advanced company searchLink opens in new window

LITTLE BROCKLESBY HOUSE LIMITED

Company number 04520525

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)
30 Jul 2020 PSC01 Notification of Carol Jane Adams as a person with significant control on 30 July 2020
21 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
05 Sep 2018 AD01 Registered office address changed from Building 15 Gateway 1000 a1(M) Junction 7 Stevenage Herts SG1 2FP to Tower House Lucy Tower Street Lincoln LN1 1XW on 5 September 2018
01 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
03 Jul 2017 CC04 Statement of company's objects
03 Jul 2017 SH08 Change of share class name or designation
03 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2017 AP01 Appointment of Mrs Karen Everitt as a director on 5 June 2017
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
25 May 2016 TM01 Termination of appointment of Karen Louise Cetti as a director on 23 May 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Mar 2015 AP01 Appointment of Karen Louise Cetti as a director on 16 March 2015
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
16 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,000
10 Jun 2013 AD01 Registered office address changed from Po Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 10 June 2013
04 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders