- Company Overview for BROOKHEATH LIMITED (04840714)
- Filing history for BROOKHEATH LIMITED (04840714)
- People for BROOKHEATH LIMITED (04840714)
- Charges for BROOKHEATH LIMITED (04840714)
- Insolvency for BROOKHEATH LIMITED (04840714)
- More for BROOKHEATH LIMITED (04840714)
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) |
---|---|---|---|
16 Aug 2006 | 363s | Return made up to 22/07/06; full list of members | |
17 May 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Sep 2005 | 395 | Particulars of mortgage/charge | |
30 Sep 2005 | 395 | Particulars of mortgage/charge | |
30 Sep 2005 | 395 | Particulars of mortgage/charge | |
14 Sep 2005 | 288c | Director's particulars changed | |
01 Sep 2005 | 363s | Return made up to 22/07/05; full list of members | |
20 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
29 Sep 2004 | 288b | Secretary resigned | |
29 Sep 2004 | 288a | New secretary appointed | |
18 Aug 2004 | 363s | Return made up to 22/07/04; full list of members | |
18 May 2004 | 225 | Accounting reference date shortened from 31/07/04 to 31/03/04 | |
09 Sep 2003 | 287 | Registered office changed on 09/09/03 from: 2ND floor 93A rivington street london EC2A 3AY | |
09 Sep 2003 | 288b | Director resigned | |
09 Sep 2003 | 288a | New director appointed | |
09 Sep 2003 | 288b | Secretary resigned | |
09 Sep 2003 | 288a | New secretary appointed | |
22 Jul 2003 | NEWINC | Incorporation |