- 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) |
---|---|---|---|
20 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Sep 2012 | CH01 | Director's details changed for Miss Sarah Elizabeth Brookes on 3 August 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 23 April 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
25 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
25 Oct 2011 | CH01 | Director's details changed for Miss Tamsin Elizabeth Hall on 22 October 2011 | |
25 Oct 2011 | AD02 | Register inspection address has been changed | |
25 Oct 2011 | CH01 | Director's details changed for Miss Sarah Elizabeth Brookes on 22 October 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Miss Tamsin Hall on 26 May 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Miss Sarah Brookes on 26 May 2011 | |
18 Apr 2011 | CERTNM |
Company name changed brookes-hall lettings LTD\certificate issued on 18/04/11
|
|
18 Apr 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
18 Nov 2010 | AD01 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 18 November 2010 | |
30 Sep 2010 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 30 September 2010 | |
06 Nov 2009 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 November 2009 | |
06 Nov 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 31 August 2010 | |
22 Oct 2009 | NEWINC | Incorporation |