Advanced company searchLink opens in new window

BROCKLEY HILL HOUSE LIMITED

Company number 04632245

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)
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
  • GBP 5
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
  • GBP 5
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