- Company Overview for BROOK GRAHAM LIMITED (06040951)
- Filing history for BROOK GRAHAM LIMITED (06040951)
- People for BROOK GRAHAM LIMITED (06040951)
- More for BROOK GRAHAM LIMITED (06040951)
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
|
|
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
|
|
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
Statement of capital on 2014-01-13
|
|
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 |