- Company Overview for BROOKE HOMES DEVELOPMENTS LIMITED (05399298)
- Filing history for BROOKE HOMES DEVELOPMENTS LIMITED (05399298)
- People for BROOKE HOMES DEVELOPMENTS LIMITED (05399298)
- Charges for BROOKE HOMES DEVELOPMENTS LIMITED (05399298)
- Insolvency for BROOKE HOMES DEVELOPMENTS LIMITED (05399298)
- More for BROOKE HOMES DEVELOPMENTS LIMITED (05399298)
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) |
---|---|---|---|
11 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
08 Feb 2018 | PSC04 | Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr John Michael Holleran on 25 January 2018 | |
23 Jan 2018 | MR01 | Registration of charge 053992980007, created on 19 January 2018 | |
11 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 053992980006 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 053992980005 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 053992980004 in full | |
05 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | MR01 | Registration of charge 053992980005, created on 29 July 2016 | |
11 Aug 2016 | MR01 | Registration of charge 053992980006, created on 29 July 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Oct 2015 | MR01 | Registration of charge 053992980004, created on 12 October 2015 | |
29 Jul 2015 | AP01 | Appointment of Montgomery Ives as a director on 23 March 2015 | |
09 Jun 2015 | AP01 | Appointment of James Costello as a director on 23 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 39/40 Upper Grosvenor Street Mayfair London W1K 2NG on 18 September 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|