Advanced company searchLink opens in new window

THE BROOKE HOSPITAL FOR ANIMALS TRADING LIMITED

Company number 08959139

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)
14 Aug 2024 AD01 Registered office address changed from The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ England to First Floor, 10 Queen Street Place London London EC4R 1BE on 14 August 2024
30 May 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
09 Nov 2023 AA Accounts for a small company made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
16 May 2023 PSC01 Notification of Bernadette Gilbert as a person with significant control on 22 September 2022
16 May 2023 AP01 Appointment of Mrs Bernadette Gilbert as a director on 22 September 2022
15 May 2023 TM01 Termination of appointment of Shailesh Rambhai Patel as a director on 1 May 2023
15 Nov 2022 AA Accounts for a small company made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
19 May 2022 PSC01 Notification of Christopher John Tattersall as a person with significant control on 29 September 2021
21 Mar 2022 AP01 Appointment of Mr Christopher John Tattersall as a director on 21 March 2022
21 Mar 2022 TM01 Termination of appointment of Richard Michael Britten-Long as a director on 29 September 2021
21 Mar 2022 PSC07 Cessation of Richard Michael Britten-Long as a person with significant control on 29 September 2021
29 Oct 2021 AA Accounts for a small company made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
29 Oct 2020 AA Accounts for a small company made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
22 Apr 2020 PSC01 Notification of Mark Hugh Mclaughlin as a person with significant control on 25 September 2019
22 Apr 2020 PSC07 Cessation of Paul Dennis Elphick as a person with significant control on 25 September 2019
22 Apr 2020 AD01 Registered office address changed from 5th Floor, Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ on 22 April 2020
22 Apr 2020 AP01 Appointment of Mr Mark Hugh Mclaughlin as a director on 25 September 2019
22 Apr 2020 TM01 Termination of appointment of Paul Dennis Elphick as a director on 25 September 2019
21 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
30 Oct 2018 AA Accounts for a small company made up to 31 March 2018