Advanced company searchLink opens in new window

BREWHOUSE LANE PROPERTIES LIMITED

Company number 00405393

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2020 LIQ01 Declaration of solvency
01 Jul 2020 600 Appointment of a voluntary liquidator
01 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
19 Jun 2020 AD01 Registered office address changed from Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE to C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 19 June 2020
18 Mar 2020 TM01 Termination of appointment of John Henry Knight Forster as a director on 18 March 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
29 Nov 2019 AA Accounts for a small company made up to 30 April 2019
04 Feb 2019 AA Accounts for a small company made up to 30 April 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
23 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 30 April 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Jan 2017 AA Full accounts made up to 30 April 2016
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
10 Dec 2015 AA Accounts for a small company made up to 30 April 2015
05 Jun 2015 AP01 Appointment of Mrs Jane Louise Smith as a director on 1 June 2015
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 Jan 2015 CH01 Director's details changed for Mr Christopher Murray Cameron Young on 19 January 2015
19 Jan 2015 CH01 Director's details changed for Mr Ian Paul Williams on 19 January 2015
19 Jan 2015 CH03 Secretary's details changed for Jane Louise Smith on 19 January 2015
11 Nov 2014 AA Full accounts made up to 30 April 2014
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
20 Jan 2014 CH01 Director's details changed for Mr John Henry Knight Forster on 25 October 2013