AA |
Group of companies' accounts made up to December 31, 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(39 pages)
|
TM02 |
Termination of appointment as a secretary on December 10, 2021
filed on: 13th, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 10, 2021) of a secretary
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 21, 2020: 274047433.00 GBP
filed on: 2nd, December 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On August 9, 2021 new director was appointed.
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, August 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(39 pages)
|
SH19 |
Capital declared on February 3, 2021: 274047433.00 GBP
filed on: 3rd, February 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(47 pages)
|
SH20 |
Statement by Directors
filed on: 5th, January 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/12/20
filed on: 5th, January 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, January 2021
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(35 pages)
|
AP01 |
On September 23, 2019 new director was appointed.
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 23, 2019 new director was appointed.
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 18, 2018: 604047433.00 GBP
filed on: 29th, January 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 99 Bishopsgate Second Floor London EC2M 3XD. Change occurred on November 1, 2018. Company's previous address: 1 Broadgate First Floor London EC2M 2QS.
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(20 pages)
|
SH01 |
Capital declared on April 11, 2017: 99555491.00 GBP
filed on: 28th, May 2017
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, March 2017
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookfield multiplex europe LIMITEDcertificate issued on 31/08/16
filed on: 31st, August 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on June 1, 2016: 85055491.00 GBP
filed on: 21st, July 2016
|
capital |
Free Download
|
CAP-SS |
Solvency Statement dated 01/06/16
filed on: 1st, June 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, June 2016
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 1st, June 2016
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on June 1, 2016: 4117678.00 GBP
filed on: 1st, June 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 5, 2015: 72675702.00 GBP
|
capital |
|
AD01 |
New registered office address 1 Broadgate First Floor London EC2M 2QS. Change occurred on October 28, 2015. Company's previous address: 99 Bishopsgate Second Floor London EC2M 3XD.
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 16th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 16, 2014: 72675702.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On December 16, 2013 director's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2013 director's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 16, 2013 secretary's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 16, 2013. Old Address: 23 Hanover Square London W1S 1JB
filed on: 16th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 25th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2012
filed on: 22nd, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2011
filed on: 9th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On July 11, 2011 director's details were changed
filed on: 22nd, August 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookfield construction holding LIMITEDcertificate issued on 21/02/11
filed on: 21st, February 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2011: 72675702.00 GBP
filed on: 16th, February 2011
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2010
|
incorporation |
Free Download
(45 pages)
|