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)
20 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 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
  • RES15 ‐ Change company name resolution on 2011-03-21
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