- Company Overview for BROCKHAM END LTD (06728007)
- Filing history for BROCKHAM END LTD (06728007)
- People for BROCKHAM END LTD (06728007)
- More for BROCKHAM END LTD (06728007)
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) |
---|---|---|---|
23 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
08 Apr 2016 | AD01 | Registered office address changed from Sion Hill House Sion Road Bath BA1 5SH to The Coach House Weston Lane Bath BA1 4AA on 8 April 2016 | |
28 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
19 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
27 Aug 2013 | CERTNM |
Company name changed 06728007 LTD\certificate issued on 27/08/13
|
|
11 Jul 2013 | AD01 | Registered office address changed from 126 Bryantshill St George Bristol Avon BS5 8RJ on 11 July 2013 | |
11 Jul 2013 | AP01 | Appointment of Ms Sylvia Mizel as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Sean O'mahony as a director | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2011 | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2010 | |
11 Jul 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
11 Jul 2013 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
11 Jul 2013 | AR01 | Annual return made up to 28 April 2011 | |
11 Jul 2013 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
11 Jul 2013 | RT01 | Administrative restoration application | |
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
11 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
20 Oct 2008 | NEWINC | Incorporation |