(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG on 3rd November 2022 to 14 Parkway Welwyn Garden City Hertfordhire AL8 6HG
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2018
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 8th November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th August 2015: 5567.97 GBP
capital
|
|
(CERTNM) Company name changed brookdale group LIMITEDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, July 2015
| mortgage
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 16th February 2015: 5567.97 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
|
(SH06) Cancellation of shares. Statement of Capital on 19th December 2014: 5567.97 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 26th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 16th February 2015: 8497.17 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 11th, March 2015
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st August 2014: 15000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG England on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2011
filed on: 30th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st September 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
(SA) Affairs statement
filed on: 16th, December 2009
| miscellaneous
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 30th September 2009: 662.38 GBP
filed on: 16th, December 2009
| capital
|
Free Download
(2 pages)
|
(SA) Affairs statement
filed on: 16th, December 2009
| miscellaneous
|
Free Download
(10 pages)
|
(SA) Affairs statement
filed on: 16th, December 2009
| miscellaneous
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 30th September 2009: 14134.52 GBP
filed on: 16th, December 2009
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2009: 15000.00 GBP
filed on: 16th, December 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(20 pages)
|