- Company Overview for BROOKHILL ESTATES LIMITED (04613098)
- Filing history for BROOKHILL ESTATES LIMITED (04613098)
- People for BROOKHILL ESTATES LIMITED (04613098)
- Charges for BROOKHILL ESTATES LIMITED (04613098)
- More for BROOKHILL ESTATES LIMITED (04613098)
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) |
---|---|---|---|
12 May 2006 | 363s |
Return made up to 10/12/04; full list of members
|
|
12 May 2006 | 363s | Return made up to 10/12/05; full list of members | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 31 December 2003 | |
01 Nov 2005 | DISS6 | Strike-off action suspended | |
17 Jun 2005 | 287 | Registered office changed on 17/06/05 from: 5A lynton park road cheadle hulme cheadle SK8 6JA | |
31 May 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2004 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2004 | 363s | Return made up to 10/12/03; full list of members | |
01 Jun 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2002 | 395 | Particulars of mortgage/charge | |
27 Dec 2002 | 395 | Particulars of mortgage/charge | |
27 Dec 2002 | 395 | Particulars of mortgage/charge | |
20 Dec 2002 | 288a | New secretary appointed | |
20 Dec 2002 | 288a | New director appointed | |
20 Dec 2002 | 288b | Director resigned | |
20 Dec 2002 | 288b | Secretary resigned | |
10 Dec 2002 | NEWINC | Incorporation |