- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |