- Company Overview for N. K. BROCKLEHURST PROPERTIES LTD (10030560)
- Filing history for N. K. BROCKLEHURST PROPERTIES LTD (10030560)
- People for N. K. BROCKLEHURST PROPERTIES LTD (10030560)
- More for N. K. BROCKLEHURST PROPERTIES LTD (10030560)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 13 February 2025 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
23 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Elm Tree House Britwell Salome Watlington Oxfordshire OX49 5LG United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 17 July 2019 | |
17 Jul 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Mar 2019 | AP01 | Appointment of Mr Nigel Kevin Brocklehurst as a director on 26 February 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Niven Coats Greenhalf as a director on 26 February 2019 | |
22 Mar 2019 | PSC07 | Cessation of Niven Coats Greenhalf as a person with significant control on 26 February 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
10 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
01 Mar 2016 | AP01 | Appointment of Mr Niven Coats Greenhalf as a director on 27 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Michael Duke as a director on 27 February 2016 | |
27 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-27
|