- Company Overview for BROOKMILLS LIMITED (10053358)
- Filing history for BROOKMILLS LIMITED (10053358)
- People for BROOKMILLS LIMITED (10053358)
- More for BROOKMILLS LIMITED (10053358)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 5 September 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | AP01 | Appointment of Jesse James Mills as a director on 9 August 2019 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
13 Feb 2019 | TM01 | Termination of appointment of Gary Brooks as a director on 11 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Gary Brooks as a person with significant control on 11 February 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from 45 Hyland Way Hornchurch Essex RM11 1DN United Kingdom to 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 14 March 2017 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|