Advanced company searchLink opens in new window

BROOKSIDE MANAGEMENT (TRING) LIMITED

Company number 09448435

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)
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
15 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 May 2022 AA Accounts for a dormant company made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
22 Feb 2021 CH01 Director's details changed for Mr Israel Moskovitz on 25 January 2021
22 Feb 2021 PSC04 Change of details for Mr Israel Moskovitz as a person with significant control on 25 January 2021
30 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
12 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Jul 2017 PSC01 Notification of Israel Moskovitz as a person with significant control on 27 June 2017
27 Jun 2017 AP01 Appointment of Mr Israel Moskovitz as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Richard Wevill as a director on 27 June 2017
27 Jun 2017 PSC07 Cessation of Richard Graham Wevill as a person with significant control on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from 77 Victoria Street Windsor SL4 1EH England to Avon House 2 Timberwharf Road London N16 6DB on 27 June 2017
12 Jun 2017 AD01 Registered office address changed from Pattisson House Addison Road Chesham Buckinghamshire HP5 2BD United Kingdom to 77 Victoria Street Windsor SL4 1EH on 12 June 2017
24 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list