- Company Overview for BROOKLANDS REAL ESTATE LIMITED (10221773)
- Filing history for BROOKLANDS REAL ESTATE LIMITED (10221773)
- People for BROOKLANDS REAL ESTATE LIMITED (10221773)
- Charges for BROOKLANDS REAL ESTATE LIMITED (10221773)
- Insolvency for BROOKLANDS REAL ESTATE LIMITED (10221773)
- More for BROOKLANDS REAL ESTATE LIMITED (10221773)
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) |
---|---|---|---|
05 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2021 | AD01 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2 November 2021 | |
02 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2021 | LIQ01 | Declaration of solvency | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | AA | Micro company accounts made up to 15 October 2021 | |
15 Oct 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 15 October 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
13 Jun 2020 | MR04 | Satisfaction of charge 102217730003 in full | |
13 Jun 2020 | MR04 | Satisfaction of charge 102217730002 in full | |
13 Jun 2020 | MR04 | Satisfaction of charge 102217730001 in full | |
17 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Malcolm Jones as a person with significant control on 10 June 2016 | |
24 Oct 2016 | MR01 | Registration of charge 102217730003, created on 20 October 2016 | |
21 Oct 2016 | MR01 | Registration of charge 102217730002, created on 5 October 2016 | |
11 Oct 2016 | MR01 | Registration of charge 102217730001, created on 5 October 2016 | |
08 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-08
|