- Company Overview for BROOKVEX IMS LIMITED (07368870)
- Filing history for BROOKVEX IMS LIMITED (07368870)
- People for BROOKVEX IMS LIMITED (07368870)
- Charges for BROOKVEX IMS LIMITED (07368870)
- More for BROOKVEX IMS LIMITED (07368870)
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) |
---|---|---|---|
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
03 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/11/2016 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
01 Mar 2017 | TM01 | Termination of appointment of Thomas Lloyd Smith as a director on 13 February 2017 | |
01 Dec 2016 | CS01 |
Confirmation statement made on 27 November 2016 with updates
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
08 Sep 2015 | SH08 | Change of share class name or designation | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
21 Mar 2014 | AP01 | Appointment of Mr Thomas Lloyd Smith as a director | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
31 May 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 30 June 2013 | |
31 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
16 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
30 Sep 2010 | AD01 | Registered office address changed from , Swallow Barns Loxwood Road, Tisman's Common, Rudgewick, West Sussex, RH12 3BP, United Kingdom to Sandham House Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD on 30 September 2010 | |
08 Sep 2010 | NEWINC | Incorporation |