- Company Overview for BROOKLINE DEVELOPMENTS LIMITED (10864802)
- Filing history for BROOKLINE DEVELOPMENTS LIMITED (10864802)
- People for BROOKLINE DEVELOPMENTS LIMITED (10864802)
- Charges for BROOKLINE DEVELOPMENTS LIMITED (10864802)
- More for BROOKLINE DEVELOPMENTS LIMITED (10864802)
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) |
---|---|---|---|
01 Jul 2022 | TM01 | Termination of appointment of John Kim Friis as a director on 24 May 2022 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | PSC04 | Change of details for Mr John Kim Friis as a person with significant control on 16 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr John Kim Friis on 16 November 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr John Kim Friis on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Suite 3 7 High Street Chislehurst BR7 5AB England to 19/21 Swan Street West Malling Kent ME19 6JU on 9 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr John Kim Friis as a person with significant control on 9 November 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
20 May 2019 | MR01 | Registration of charge 108648020002, created on 17 May 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Suite 3 7 High Street Chislehurst BR7 5AB on 12 November 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
21 Mar 2018 | MR01 | Registration of charge 108648020001, created on 21 March 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mr John Kim Friis as a person with significant control on 8 September 2017 | |
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 8 September 2017
|
|
30 Sep 2017 | SH08 | Change of share class name or designation | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-13
|