- Company Overview for BROOKS DEVELOPMENT TRUST (07831365)
- Filing history for BROOKS DEVELOPMENT TRUST (07831365)
- People for BROOKS DEVELOPMENT TRUST (07831365)
- More for BROOKS DEVELOPMENT TRUST (07831365)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
04 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
15 Oct 2020 | CH01 | Director's details changed for Mr William George Hamilton on 15 October 2020 | |
15 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
19 Jul 2019 | CH01 | Director's details changed for Mr Peter Charles Walker on 19 July 2019 | |
11 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
12 Jul 2018 | CH01 | Director's details changed for Mr William George Hamilton on 12 July 2018 | |
03 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
10 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Nov 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
01 Nov 2014 | AD02 | Register inspection address has been changed to C/O Peter Walker Geaters Barn Tunstall Woodbridge Suffolk IP12 2JX | |
15 Jul 2014 | AP01 | Appointment of Mr Thomas George Michael Morony as a director on 15 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 122 Grand Drive London SW20 9DZ to 21 Kyrle Road London SW11 6BD on 15 July 2014 | |
29 Nov 2013 | AR01 | Annual return made up to 1 November 2013 no member list |