- Company Overview for BROCKWELL STORAGE & SOLAR LIMITED (09819652)
- Filing history for BROCKWELL STORAGE & SOLAR LIMITED (09819652)
- People for BROCKWELL STORAGE & SOLAR LIMITED (09819652)
- Charges for BROCKWELL STORAGE & SOLAR LIMITED (09819652)
- More for BROCKWELL STORAGE & SOLAR LIMITED (09819652)
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) |
---|---|---|---|
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 May 2018 | MR04 | Satisfaction of charge 098196520001 in full | |
04 May 2018 | MR04 | Satisfaction of charge 098196520002 in full | |
13 Dec 2017 | MR01 | Registration of charge 098196520001, created on 1 December 2017 | |
13 Dec 2017 | MR01 | Registration of charge 098196520002, created on 1 December 2017 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
26 Oct 2017 | PSC01 | Notification of Tara Marie Ward as a person with significant control on 1 October 2017 | |
26 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2017 | |
06 Sep 2017 | AP03 | Appointment of Mr Roger Georges Ammoun as a secretary on 6 September 2017 | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
18 Jul 2017 | AP01 | Appointment of Mr Roger Georges Ammoun as a director on 17 May 2017 | |
17 Jul 2017 | AP01 | Appointment of Mrs Tara Ward as a director on 17 May 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 29 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Michael Lawrence Clark as a director on 15 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Michael Lawrence Clark as a director on 15 March 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE on 13 January 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 Jul 2016 | AP01 | Appointment of Mr Nigel Jeremy Viney as a director on 10 July 2016 | |
09 Jul 2016 | TM01 | Termination of appointment of Tara Ward as a director on 9 July 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Michael Lawrence Clark as a director on 4 January 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Mr Adrian John Whittal on 5 February 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Adrian John Whittal as a director on 19 January 2016 | |
12 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-12
|