- Company Overview for BROOKES HALL LIMITED (07052758)
- Filing history for BROOKES HALL LIMITED (07052758)
- People for BROOKES HALL LIMITED (07052758)
- Insolvency for BROOKES HALL LIMITED (07052758)
- More for BROOKES HALL LIMITED (07052758)
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
|
|
12 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
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 |