Advanced company searchLink opens in new window

BROCKENHURST UNITY LTD

Company number 09222522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2020 PSC07 Cessation of Lewis Reitveld as a person with significant control on 28 July 2020
10 Aug 2020 AP01 Appointment of Mr Ikenna Ukah as a director on 28 July 2020
10 Aug 2020 TM01 Termination of appointment of Lewis Reitveld as a director on 28 July 2020
21 Apr 2020 AA Micro company accounts made up to 30 September 2019
24 Oct 2019 AD01 Registered office address changed from 21 Hapgood Close Greenford UB6 0SX United Kingdom to 62 Fruen Road Feltham TW14 9NR on 24 October 2019
24 Oct 2019 PSC01 Notification of Lewis Reitveld as a person with significant control on 8 October 2019
24 Oct 2019 PSC07 Cessation of George Porumb as a person with significant control on 8 October 2019
24 Oct 2019 AP01 Appointment of Mr Lewis Reitveld as a director on 8 October 2019
24 Oct 2019 TM01 Termination of appointment of George Porumb as a director on 8 October 2019
24 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Mar 2019 TM01 Termination of appointment of Kolawole Osineye as a director on 15 March 2019
25 Mar 2019 AD01 Registered office address changed from 213 Godman Road Grays RM16 4TR United Kingdom to 21 Hapgood Close Greenford UB6 0SX on 25 March 2019
25 Mar 2019 PSC01 Notification of George Porumb as a person with significant control on 15 March 2019
25 Mar 2019 AP01 Appointment of Mr George Porumb as a director on 15 March 2019
25 Mar 2019 PSC07 Cessation of Kolawole Osineye as a person with significant control on 15 March 2019
10 Dec 2018 AP01 Appointment of Mr Kolawole Osineye as a director on 28 November 2018
10 Dec 2018 AD01 Registered office address changed from 348 Convent Way Southall UB2 5UN England to 213 Godman Road Grays RM16 4TR on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Bajinder Kaur as a director on 28 November 2018
10 Dec 2018 PSC07 Cessation of Bajinder Kaur as a person with significant control on 28 November 2018
10 Dec 2018 PSC01 Notification of Kolawole Osineye as a person with significant control on 28 November 2018
03 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 May 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 348 Convent Way Southall UB2 5UN on 9 May 2018
09 May 2018 AP01 Appointment of Miss Bajinder Kaur as a director on 27 April 2018