- Company Overview for BROOKFIELD DONOVAN LIMITED (09527224)
- Filing history for BROOKFIELD DONOVAN LIMITED (09527224)
- People for BROOKFIELD DONOVAN LIMITED (09527224)
- More for BROOKFIELD DONOVAN LIMITED (09527224)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
09 Jan 2019 | PSC07 | Cessation of Ian James Holmes as a person with significant control on 1 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Ian James Holmes as a director on 1 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Jonathan Ronald Layton as a person with significant control on 1 January 2019 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Nov 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
18 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
05 Oct 2015 | AD01 | Registered office address changed from 387 London Road Hadleigh Essex SS7 2BY United Kingdom to Philpot House Station Road Rayleigh Essex SS6 7HH on 5 October 2015 | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|