Advanced company searchLink opens in new window

BROOK HOUSE FLATS LIMITED

Company number 07385780

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)
12 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
15 Jun 2016 AP01 Appointment of Ms Hilary Claire Aldridge as a director on 29 February 2016
10 Mar 2016 TM01 Termination of appointment of Matthew Anthony Sykes as a director on 26 February 2016
17 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
17 May 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
16 Oct 2014 TM02 Termination of appointment of Adrian Allen as a secretary on 1 July 2014
15 Jul 2014 AP01 Appointment of Simon Robert Ellis as a director on 1 July 2014
25 Jun 2014 AD01 Registered office address changed from 3 Braemar Gardens Hampton Park Hereford HR1 1SJ Great Britain on 25 June 2014
14 May 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 6
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 May 2013 AP03 Appointment of Mr Adrian Allen as a secretary
07 May 2013 AD01 Registered office address changed from C/O Pricewise Homes Ltd 1 Westwood House Pontrilas Hereford HR2 0EL England on 7 May 2013
07 May 2013 TM01 Termination of appointment of Pricewise Homes Ltd as a director
07 May 2013 TM01 Termination of appointment of John James Collins as a director
07 May 2013 TM02 Termination of appointment of Pricewise Homes Ltd as a secretary
07 May 2013 AP01 Appointment of Mr Matthew Anthony Sykes as a director
07 May 2013 AP01 Appointment of Mr Adrian Karl Allen as a director
17 Dec 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders