- Company Overview for BROOKES CAVENDISH LTD (05898247)
- Filing history for BROOKES CAVENDISH LTD (05898247)
- People for BROOKES CAVENDISH LTD (05898247)
- Charges for BROOKES CAVENDISH LTD (05898247)
- More for BROOKES CAVENDISH LTD (05898247)
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) |
---|---|---|---|
28 Sep 2015 | AD01 | Registered office address changed from H Office Moses Winter Way Wallingford Oxfordshire OX10 9FE to C/O Mr a Johnson South Barn Hunters Hill Farm Sparrow Lane Guisborough TS14 7BU on 28 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | MR01 | Registration of charge 058982470016, created on 9 February 2015 | |
02 Jan 2015 | TM01 | Termination of appointment of David John Smith as a director on 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
10 Oct 2013 | MR04 | Satisfaction of charge 13 in full | |
20 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
10 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
10 Aug 2011 | AP01 | Appointment of Mr Alexander Lloyd Johnson as a director | |
10 Aug 2011 | AP01 | Appointment of Mr Henry John Edward Smith as a director | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
21 Apr 2011 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4BP on 21 April 2011 | |
19 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
29 Mar 2011 | TM02 | Termination of appointment of Warren Smart as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of Warren Smart as a director | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
31 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 |