(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)
|