Advanced company searchLink opens in new window

BROOKHOUSE PROJECTS LIMITED

Company number 09350503

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)
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 CH01 Director's details changed for Mr Jonathan Beale on 10 January 2017
09 Oct 2016 AP01 Appointment of Mr Jonathan Beale as a director on 1 September 2016
09 Oct 2016 TM01 Termination of appointment of Jonathan Beale as a director on 1 September 2016
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 AP01 Appointment of Mr Jonathan Beale as a director on 1 September 2016
04 Oct 2016 AP01 Appointment of Mr Jhantilal Vaghji Halai as a director on 1 September 2016
04 Oct 2016 CH01 Director's details changed for Mr Jasbinder Singh on 4 October 2016
11 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AP01 Appointment of Mr Jasbinder Singh as a director on 1 January 2016
11 May 2016 TM01 Termination of appointment of Keshavaperuman Keshavaperuman as a director on 1 January 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 TM01 Termination of appointment of Suraj Varsani as a director on 31 July 2015
03 Mar 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 March 2016
03 Mar 2016 AP01 Appointment of Mr Keshavaperuman Keshavaperuman as a director on 31 July 2015
14 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
02 Mar 2015 TM01 Termination of appointment of Keshavaperuman Durairaj as a director on 11 December 2014
02 Mar 2015 AP01 Appointment of Mr Suraj Varsani as a director on 11 December 2014
11 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-11
  • GBP 1