Advanced company searchLink opens in new window

BROOKLINE DEVELOPMENTS LIMITED

Company number 10864802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
30 Sep 2017 SH08 Change of share class name or designation
29 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-13
  • GBP 50