AA |
Small company accounts made up to 31st October 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th February 2023 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st October 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2020: 16.00 GBP
filed on: 18th, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st October 2019
filed on: 4th, November 2020
|
accounts |
Free Download
|
MR01 |
Registration of charge 092705730009, created on 12th June 2020
filed on: 18th, June 2020
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092705730008, created on 19th September 2019
filed on: 8th, October 2019
|
mortgage |
Free Download
(37 pages)
|
AA |
Small company accounts made up to 31st October 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092705730001 in full
filed on: 10th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092705730002 in full
filed on: 10th, April 2018
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 11th October 2017 to Allen House 1 Westmead Road Sutton SM1 4LA
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092705730007, created on 16th August 2017
filed on: 17th, August 2017
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 092705730005 in full
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092705730006 in full
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 4th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092705730005, created on 18th April 2017
filed on: 21st, April 2017
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 092705730006, created on 18th April 2017
filed on: 21st, April 2017
|
mortgage |
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 092705730003 in full
filed on: 23rd, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092705730004 in full
filed on: 23rd, March 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed brookworth (selsdon) LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, May 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 18th May 2015
filed on: 18th, May 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th May 2015
filed on: 18th, May 2015
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2015
|
change of name |
Free Download
|
TM01 |
Director's appointment terminated on 26th March 2015
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 120 Moorgate Third Floor London EC2M 6UR on 22nd April 2015 to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
filed on: 22nd, April 2015
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, April 2015
|
change of name |
Free Download
(1 page)
|
MR01 |
Registration of charge 092705730004, created on 27th March 2015
filed on: 14th, April 2015
|
mortgage |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(5 pages)
|
AP03 |
On 27th March 2015, company appointed a new person to the position of a secretary
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Millennium House 99 Bell Street Reigate RH2 7AN England on 7th April 2015 to 120 Moorgate Third Floor London EC2M 6UR
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092705730003, created on 27th March 2015
filed on: 2nd, April 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 092705730001, created on 27th March 2015
filed on: 30th, March 2015
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 092705730002, created on 27th March 2015
filed on: 30th, March 2015
|
mortgage |
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(7 pages)
|