Advanced company searchLink opens in new window

BROOKS DEVELOPMENT TRUST

Company number 07831365

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)
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