Advanced company searchLink opens in new window

THE BROOKLYN BROTHERS LIMITED

Company number 06483331

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)
13 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Oct 2020 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2 October 2020
03 Feb 2020 CH01 Director's details changed for Matthew Richard Neale on 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
20 Jan 2020 AP01 Appointment of Simon Topping as a director on 16 January 2020
20 Jan 2020 TM01 Termination of appointment of Debra Susan Nichols as a director on 16 January 2020
20 Jan 2020 TM01 Termination of appointment of Jonathan Paul Ashley Hughes as a director on 9 December 2019
18 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,255.21
09 Apr 2019 SH08 Change of share class name or designation
30 Jan 2019 AP01 Appointment of Mr Jonathan Paul Ashley Hughes as a director on 11 December 2018
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
14 Dec 2018 TM01 Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018
26 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
26 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
26 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
26 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 Mar 2018 CH01 Director's details changed for Matthew Richard Neale on 16 March 2018