- Company Overview for BROOK HOUSE FLATS LIMITED (07385780)
- Filing history for BROOK HOUSE FLATS LIMITED (07385780)
- People for BROOK HOUSE FLATS LIMITED (07385780)
- More for BROOK HOUSE FLATS LIMITED (07385780)
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
|
|
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
|
|
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
|
|
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 |