- Company Overview for BROCKLEY HILL HOUSE LIMITED (04632245)
- Filing history for BROCKLEY HILL HOUSE LIMITED (04632245)
- People for BROCKLEY HILL HOUSE LIMITED (04632245)
- More for BROCKLEY HILL HOUSE LIMITED (04632245)
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) |
---|---|---|---|
03 Jan 2016 | AP01 | Appointment of Mr Michael Marks as a director on 25 October 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Gerald William Stern as a director on 13 August 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 May 2015 | AP01 | Appointment of Rony Maurice Sabah as a director on 27 October 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
13 Jun 2014 | TM01 | Termination of appointment of Bryan Bensusan as a director | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
07 May 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
28 Jan 2010 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Dr Ramniklal Raghauji Kanani on 9 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Peter Babani on 9 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Bryan Anthony Bensusan on 9 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Gerald William Stern on 9 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Warner Peterman on 9 January 2010 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 342 regents park road london N3 2LJ | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 09/01/09; full list of members |