Advanced company searchLink opens in new window

BROOK GRAHAM LIMITED

Company number 06040951

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)
07 Jun 2017 TM01 Termination of appointment of Lesley Sharon Brook as a director on 24 May 2017
07 Jun 2017 AP01 Appointment of Richard Edward Foley as a director on 24 May 2017
06 Jun 2017 TM01 Termination of appointment of Jacey Caroline Graham as a director on 24 May 2017
30 May 2017 TM01 Termination of appointment of Peter Michael Dias as a director on 24 May 2017
30 May 2017 AD01 Registered office address changed from Excel House 1 Hornminster Glen Hornchurch RM11 3XL to 30 Crown Place London EC2A 4ES on 30 May 2017
30 May 2017 TM02 Termination of appointment of Peter Michael Dias as a secretary on 24 May 2017
03 Jan 2017 CH01 Director's details changed for Mrs Lesley Sharon Brook on 3 January 2017
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 TM01 Termination of appointment of Jean Margaret Valsler as a director on 1 April 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
10 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 400
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 January 2014
13 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400

Statement of capital on 2014-01-13
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014
07 Dec 2013 CH01 Director's details changed for Ms Jacey Caroline Graham on 2 October 2013
07 Dec 2013 CH01 Director's details changed for Mr Peter Michael Dias on 2 October 2010
07 Dec 2013 CH03 Secretary's details changed for Mr Peter Michael Dias on 2 October 2013
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011