THE BROOKFIELD GIFT PACK COMPANY LIMITED
Company number 08179790
- Company Overview for THE BROOKFIELD GIFT PACK COMPANY LIMITED (08179790)
- Filing history for THE BROOKFIELD GIFT PACK COMPANY LIMITED (08179790)
- People for THE BROOKFIELD GIFT PACK COMPANY LIMITED (08179790)
- Charges for THE BROOKFIELD GIFT PACK COMPANY LIMITED (08179790)
- More for THE BROOKFIELD GIFT PACK COMPANY LIMITED (08179790)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
09 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
13 Aug 2021 | PSC05 | Change of details for Brookfield Beverages Limited as a person with significant control on 12 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mr Nigel Duncan Mcnally on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Brookfield 105 High Street Sharnbrook Bedford MK44 1PE to 113 High Street Sharnbrook Bedfordshire MK44 1PE on 12 August 2021 | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
21 Aug 2019 | CH01 | Director's details changed for Mr Nigel Duncan Mcnally on 12 August 2019 | |
08 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
31 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
24 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2017 | MR01 | Registration of charge 081797900002, created on 21 August 2017 | |
14 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | CH01 | Director's details changed for Mr Nigel Duncan Mcnally on 1 July 2016 | |
25 Aug 2016 | AD02 | Register inspection address has been changed from 58 Augusta Avenue Northampton NN4 0XP United Kingdom to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF |