- Company Overview for BROCKLESBY RESIDENTS CO. LIMITED (02054802)
- Filing history for BROCKLESBY RESIDENTS CO. LIMITED (02054802)
- People for BROCKLESBY RESIDENTS CO. LIMITED (02054802)
- More for BROCKLESBY RESIDENTS CO. LIMITED (02054802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
21 Mar 2023 | AP01 | Appointment of Ms Amy Davy as a director on 1 December 2022 | |
20 Feb 2023 | AP01 | Appointment of Mr Jonathan Teidy as a director on 20 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Valerie Kay Lee as a director on 20 February 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | AP01 | Appointment of Miss Sandra Mighty as a director on 13 July 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Andrew Patrick Callaghan as a director on 5 July 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
12 Aug 2020 | TM01 | Termination of appointment of Venessa Christine Kyriacou as a director on 12 August 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
20 May 2019 | PSC08 | Notification of a person with significant control statement | |
15 May 2019 | CH03 | Secretary's details changed for Mr Derek Jonathan Lee on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mrs Valerie Kay Lee on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Valerie Kay Lee as a person with significant control on 15 May 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
04 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |