- Company Overview for BROOKSIDE COURT (HOO) LIMITED (01801387)
- Filing history for BROOKSIDE COURT (HOO) LIMITED (01801387)
- People for BROOKSIDE COURT (HOO) LIMITED (01801387)
- More for BROOKSIDE COURT (HOO) LIMITED (01801387)
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) |
---|---|---|---|
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
13 Nov 2014 | CH01 | Director's details changed for Mrs Julie Ann Hill on 1 August 2011 | |
03 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Aug 2013 | AP01 | Appointment of Mr John Phillip Humphries as a director | |
26 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Lillian Jackson as a director | |
28 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Aug 2011 | AP01 | Appointment of Mrs Julie Ann Hill as a director | |
04 Aug 2011 | TM01 | Termination of appointment of Mandy Johnson as a director | |
22 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Robert Moore on 22 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Lillian Jackson on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mandy Johnson on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Michael Dennis Edward Barry on 1 October 2009 | |
23 Nov 2009 | AD01 | Registered office address changed from Brookside Court Brookside Hoo Rochester Kent ME3 9AR on 23 November 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Feb 2009 | 288a | Director appointed michael dennis edward barry | |
26 Feb 2009 | 88(2) | Ad 20/02/09\gbp si 1@1=1\gbp ic 3/4\ |