Advanced company searchLink opens in new window

BROCKS FLATS LIMITED

Company number 05750053

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)
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