- Company Overview for BROOKCOURT SOLUTIONS LIMITED (05356175)
- Filing history for BROOKCOURT SOLUTIONS LIMITED (05356175)
- People for BROOKCOURT SOLUTIONS LIMITED (05356175)
- Charges for BROOKCOURT SOLUTIONS LIMITED (05356175)
- More for BROOKCOURT SOLUTIONS LIMITED (05356175)
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) |
---|---|---|---|
15 Jan 2019 | TM02 | Termination of appointment of Auker Hutton Secretaries Limited as a secretary on 25 October 2018 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | AP01 | Appointment of Mr Michael Joseph Stevens as a director on 17 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr David Jeffreys Williams as a director on 17 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Anthony John Morris as a director on 17 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Lynn Elizabeth Stacey as a director on 17 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Lauren Elizabeth Higgins as a director on 17 October 2018 | |
24 Oct 2018 | PSC02 | Notification of Shearwater Group Plc as a person with significant control on 17 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Lynn Elizabeth Stacey as a person with significant control on 17 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Lauren Elizabeth Higgins as a person with significant control on 17 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD to 22 Great James Street London WC1N 3ES on 24 October 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Philip Leslie Higgins on 27 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Lauren Elizabeth Higgins on 27 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Lauren Higgins as a person with significant control on 27 July 2018 | |
30 Jul 2018 | PSC01 | Notification of Lynn Elizabeth Stacey as a person with significant control on 27 July 2018 | |
30 Jul 2018 | PSC01 | Notification of Lauren Higgins as a person with significant control on 27 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Dene John Stacey as a person with significant control on 25 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Philip Leslie Higgins as a person with significant control on 25 July 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Feb 2017 | AP04 | Appointment of Auker Hutton Secretaries Limited as a secretary on 1 April 2016 | |
15 Feb 2017 | CH01 | Director's details changed for Philip Leslie Higgins on 15 February 2017 |