Advanced company searchLink opens in new window

BROOKCOURT SOLUTIONS LIMITED

Company number 05356175

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-ratify and approve 16/10/2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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