- Company Overview for BROCKS FLATS LIMITED (05750053)
- Filing history for BROCKS FLATS LIMITED (05750053)
- People for BROCKS FLATS LIMITED (05750053)
- More for BROCKS FLATS LIMITED (05750053)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from 9 Hammet Street Taunton TA1 1RZ England to 2nd Floor Commerce House North Street Martock TA12 6DH on 12 December 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
28 Nov 2022 | TM01 | Termination of appointment of Michael John Clayton as a director on 28 November 2022 | |
28 Nov 2022 | TM02 | Termination of appointment of Susan Margaret Clayton as a secretary on 28 November 2022 | |
17 May 2022 | PSC08 | Notification of a person with significant control statement | |
09 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 9 May 2022 | |
09 May 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Jan 2021 | AP03 | Appointment of Mrs Susan Margaret Clayton as a secretary on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Timothy Andrew Southcombe as a director on 29 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Druscilla Anne Perry as a director on 20 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
11 Jan 2021 | TM01 | Termination of appointment of David Leonard Brittain as a director on 11 January 2021 | |
11 Jan 2021 | TM02 | Termination of appointment of Robin Alisdair Stuart Macdonald as a secretary on 11 January 2021 | |
11 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
11 Jan 2021 | PSC07 | Cessation of David Leonard Brittain as a person with significant control on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 8 Hammet Street Taunton TA1 1RZ England to 9 Hammet Street Taunton TA1 1RZ on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 23 Brocks Mount Stoke-Sub-Hamdon Somerset TA14 6PJ England to 8 Hammet Street Taunton TA1 1RZ on 11 January 2021 |