Advanced company searchLink opens in new window

BROOKWOLD ESTATES LIMITED

Company number 12529713

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)
18 Feb 2024 CERTNM Company name changed brookwold properties LIMITED\certificate issued on 18/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-17
17 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
17 Feb 2024 AD01 Registered office address changed from 7-10 Adam Street London WC2N 6AA England to 6 South Molton Street London W1K 5QF on 17 February 2024
25 Jul 2023 PSC01 Notification of Emma Askew as a person with significant control on 1 May 2023
02 May 2023 AP01 Appointment of Mr Lee William John Askew as a director on 25 April 2023
02 May 2023 AP01 Appointment of Miss Emma Eve Joy Askew as a director on 25 April 2023
10 Apr 2023 CERTNM Company name changed studio consulting LIMITED\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
09 Apr 2023 PSC07 Cessation of Stuart Charles Graham as a person with significant control on 22 March 2023
09 Apr 2023 PSC07 Cessation of Paul Derek Graham as a person with significant control on 22 March 2023
09 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
09 Apr 2023 TM01 Termination of appointment of Paul Derek Graham as a director on 31 March 2023
09 Apr 2023 AD01 Registered office address changed from Millbank Tower Millbank Tower 21-24 Millbank London SW1P 4QP England to 7-10 Adam Street London WC2N 6AA on 9 April 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AP01 Appointment of Mr Paul Derek Graham as a director on 7 October 2021
20 Oct 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 AD01 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to Millbank Tower Millbank Tower 21-24 Millbank London SW1P 4QP on 2 July 2021
23 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-23
  • GBP 2