- Company Overview for CHRISTOPHER BROOK CARS LIMITED (07456327)
- Filing history for CHRISTOPHER BROOK CARS LIMITED (07456327)
- People for CHRISTOPHER BROOK CARS LIMITED (07456327)
- Charges for CHRISTOPHER BROOK CARS LIMITED (07456327)
- More for CHRISTOPHER BROOK CARS LIMITED (07456327)
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) |
---|---|---|---|
21 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
18 Dec 2013 | CH01 | Director's details changed for Mr Jarrod Light on 31 August 2013 | |
16 Dec 2013 | MR01 | Registration of charge 074563270001 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mr Jarrod Light on 4 December 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from Suite One Peel Mill Morley Leeds West Yorkshire LS278AG United Kingdom on 21 December 2011 | |
24 Feb 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
03 Dec 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 December 2010 | |
03 Dec 2010 | AP03 | Appointment of Mr Thomas Richard Brook Lindley as a secretary | |
03 Dec 2010 | AP01 | Appointment of Mr Thomas Richard Brook Lindley as a director | |
03 Dec 2010 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director | |
03 Dec 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
03 Dec 2010 | AP01 | Appointment of Mr Jarrod Light as a director | |
01 Dec 2010 | NEWINC | Incorporation |