- Company Overview for BROOKFIELD HOMES LTD (SC704841)
- Filing history for BROOKFIELD HOMES LTD (SC704841)
- People for BROOKFIELD HOMES LTD (SC704841)
- Registers for BROOKFIELD HOMES LTD (SC704841)
- More for BROOKFIELD HOMES LTD (SC704841)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
30 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 Aug 2024 | AD01 | Registered office address changed from Skerrington Farmhouse Glaisnock Road Cumnock KA18 3BU Scotland to Abercorn House Renfrew Road Paisley PA3 4DA on 16 August 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
22 Dec 2022 | AD04 | Register(s) moved to registered office address Skerrington Farmhouse Glaisnock Road Cumnock KA18 3BU | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Ross Harper as a person with significant control on 29 November 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Ross Alexander Harper on 30 June 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Raymond Logan as a person with significant control on 30 June 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Ross Harper as a person with significant control on 30 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 100 Beith Street Glasgow G11 6DQ Scotland to Skerrington Farmhouse Glaisnock Road Cumnock KA18 3BU on 29 June 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr Ross Harper as a person with significant control on 8 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr Raymond Logan as a person with significant control on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Ross Harper on 8 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Feb 2022 | PSC07 | Cessation of Specialist Finance Solutions Ltd. as a person with significant control on 16 November 2021 | |
03 Feb 2022 | AD01 | Registered office address changed from C/O Iain Potter Construction Ltd Unit 20, Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB Scotland to 100 Beith Street Glasgow G11 6DQ on 3 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Iain Potter as a director on 28 January 2022 | |
03 Feb 2022 | PSC07 | Cessation of Ipcon Properties Limited as a person with significant control on 28 January 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | PSC07 | Cessation of Greenleaf Prop Co Limited as a person with significant control on 13 December 2021 | |
15 Dec 2021 | PSC01 | Notification of Ross Harper as a person with significant control on 13 December 2021 | |
15 Dec 2021 | PSC01 | Notification of Raymond Logan as a person with significant control on 13 December 2021 |