BROOKS-HILL INVESTMENT HOLDINGS LIMITED
Company number 11565214
- Company Overview for BROOKS-HILL INVESTMENT HOLDINGS LIMITED (11565214)
- Filing history for BROOKS-HILL INVESTMENT HOLDINGS LIMITED (11565214)
- People for BROOKS-HILL INVESTMENT HOLDINGS LIMITED (11565214)
- More for BROOKS-HILL INVESTMENT HOLDINGS LIMITED (11565214)
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) |
---|---|---|---|
12 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
13 Jun 2019 | PSC04 | Change of details for Mrs Susan Elizabeth Brooks-Hill as a person with significant control on 13 June 2019 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 June 2019
|
|
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | SH08 | Change of share class name or designation | |
12 Dec 2018 | MA | Memorandum and Articles of Association | |
04 Dec 2018 | MA | Memorandum and Articles of Association | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | CONNOT | Change of name notice | |
19 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
19 Nov 2018 | SH08 | Change of share class name or designation | |
16 Nov 2018 | TM01 | Termination of appointment of Alistair Michael Scott-Somers as a director on 16 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mrs Susan Elizabeth Brooks-Hill as a director on 16 November 2018 | |
16 Nov 2018 | PSC07 | Cessation of Alistair Michael Scott-Somers as a person with significant control on 16 November 2018 | |
16 Nov 2018 | PSC01 | Notification of Susan Elizabeth Brooks-Hill as a person with significant control on 16 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Tim Matthew Hill as a director on 16 November 2018 | |
16 Nov 2018 | PSC01 | Notification of Tim Matthew Hill as a person with significant control on 16 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Progeny Corporate Law Progeny House 46 Park Place Leeds LS1 2RY to Unit 2 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 16 November 2018 | |
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|