- Company Overview for BROOK LODGE PROPERTY LTD (10699976)
- Filing history for BROOK LODGE PROPERTY LTD (10699976)
- People for BROOK LODGE PROPERTY LTD (10699976)
- More for BROOK LODGE PROPERTY LTD (10699976)
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) |
---|---|---|---|
16 Jan 2018 | CH01 | Director's details changed for Mr Richard Simon Lewis on 4 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Joshua Ephraim Lewis on 4 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from 243 Golders Green Road Edgware HA8 9TP United Kingdom to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 3 January 2018 | |
02 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
02 Jan 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 31 March 2017 | |
20 Dec 2017 | AP01 | Appointment of Susan Mace as a director on 31 March 2017 | |
20 Dec 2017 | AP01 | Appointment of Mrs Jill Henrietta Shaw as a director on 31 March 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
19 Dec 2017 | AP01 | Appointment of Mr Joshua Ephraim Lewis as a director on 31 March 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 30 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Richard Simon Lewis as a director on 30 March 2017 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | TM01 | Termination of appointment of Peter Valaitis as a director on 30 March 2017 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|