(AD01) Address change date: 20th June 2021. New Address: Pearl Assurance House 319 Ballards Lane London N12 8LY. Previous address: 73 Cornhill London EC3V 3QQ
filed on: 20th, June 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 9th December 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th November 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 3rd August 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 24th June 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 11th February 2015. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 25 Harley Street London W1G 9BR
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th August 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th August 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st February 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st March 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 28th February 2013 to 30th April 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, October 2012
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 11th October 2012 - the day secretary's appointment was terminated
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) 11th October 2012 - the day director's appointment was terminated
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed brookden LIMITEDcertificate issued on 11/10/12
filed on: 11th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 21st February 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 11th October 2012
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(25 pages)
|