- Company Overview for SHP BROCKWELL LTD (13671589)
- Filing history for SHP BROCKWELL LTD (13671589)
- People for SHP BROCKWELL LTD (13671589)
- Insolvency for SHP BROCKWELL LTD (13671589)
- More for SHP BROCKWELL LTD (13671589)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
17 Oct 2024 | LIQ01 | Declaration of solvency | |
05 Oct 2024 | AD01 | Registered office address changed from 25 Maddox Street London W1S 2QN England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 5 October 2024 | |
05 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
06 Sep 2022 | AD01 | Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 6 September 2022 | |
18 Jan 2022 | PSC02 | Notification of Shp Investments 4 Limited as a person with significant control on 26 November 2021 | |
18 Jan 2022 | PSC07 | Cessation of Carisbrook 2 Limited as a person with significant control on 26 November 2021 | |
18 Jan 2022 | PSC07 | Cessation of 60 Uphill Developments Limited as a person with significant control on 26 November 2021 | |
04 Jan 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
29 Dec 2021 | AP01 | Appointment of Andrew Joseph Dawber as a director on 26 November 2021 | |
29 Dec 2021 | AP01 | Appointment of Thoams Clifford Pridmore as a director on 26 November 2021 | |
29 Dec 2021 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 26 November 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 13 Berkeley Street London W1J 8DU on 29 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Richard Craig Leslie as a director on 26 November 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Spencer Adam Leslie as a director on 26 November 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of James Wheatley Andrew Jones-O'flaherty as a director on 26 November 2021 | |
09 Dec 2021 | CERTNM |
Company name changed carislease (bk) LIMITED\certificate issued on 09/12/21
|
|
26 Oct 2021 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
11 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-11
|