- Company Overview for BROOKSON (5323C) LIMITED (06085512)
- Filing history for BROOKSON (5323C) LIMITED (06085512)
- People for BROOKSON (5323C) LIMITED (06085512)
- More for BROOKSON (5323C) LIMITED (06085512)
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) |
---|---|---|---|
21 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
16 Jan 2011 | AD01 | Registered office address changed from 6 Foxglove Close Christchurch BH23 4UF United Kingdom on 16 January 2011 | |
22 Dec 2010 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH on 22 December 2010 | |
16 Nov 2010 | AP04 | Appointment of Power Secretaries Limited as a secretary | |
01 Nov 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2010 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
18 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
06 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
17 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2007 | NEWINC | Incorporation |