Advanced company searchLink opens in new window

BROOKES HALL LIMITED

Company number 07052758

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)
29 Aug 2018 AP01 Appointment of Mr Michael Edward John Palmer as a director on 28 August 2018
29 Aug 2018 AP01 Appointment of Mr Adrian Stuart Gill as a director on 28 August 2018
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
22 Sep 2017 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017
22 Sep 2017 TM02 Termination of appointment of Matthew James Light as a secretary on 22 September 2017
24 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
09 Jul 2017 AD01 Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Jun 2016 CH01 Director's details changed for Mr Matthew James Light on 1 May 2016
29 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 Nov 2015 AP03 Appointment of Mr Matthew James Light as a secretary on 26 November 2015
26 Nov 2015 AD04 Register(s) moved to registered office address Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE
17 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20
12 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20
31 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
16 May 2014 AA01 Previous accounting period shortened from 14 February 2015 to 31 March 2014
28 Mar 2014 AA Total exemption small company accounts made up to 14 February 2014
17 Mar 2014 AA01 Previous accounting period shortened from 31 August 2014 to 14 February 2014
19 Feb 2014 AD01 Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 19 February 2014
19 Feb 2014 AP01 Appointment of Mr Matthew James Light as a director
19 Feb 2014 AP01 Appointment of Paul Stanley Weller as a director
19 Feb 2014 TM01 Termination of appointment of Sarah Mundy as a director
19 Feb 2014 TM01 Termination of appointment of Tamsin Hall as a director