Advanced company searchLink opens in new window

BROOK PASSAGE LIMITED

Company number 02136212

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)
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 1 March 2023
10 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 PSC04 Change of details for Mr Jonathan Daniel Brown as a person with significant control on 5 January 2023
21 Apr 2023 PSC02 Notification of Michelmores Trust Corporation Limited as a person with significant control on 10 March 2022
21 Apr 2023 PSC01 Notification of Shamus Alec Henderson as a person with significant control on 10 March 2022
21 Apr 2023 PSC01 Notification of Alasdair Kinloch Hadden-Paton as a person with significant control on 10 March 2022
20 Apr 2023 PSC07 Cessation of Embleton Trust Corporation Ltd as a person with significant control on 10 March 2022
27 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/04/2024.
16 Mar 2023 PSC01 Notification of Jonathan Brown as a person with significant control on 5 January 2023
16 Mar 2023 PSC07 Cessation of Ozge Selcuk as a person with significant control on 5 January 2023
16 Mar 2023 AP01 Appointment of Mr Jonathan Daniel Brown as a director on 6 January 2023
16 Mar 2023 TM01 Termination of appointment of Ozge Selcuk as a director on 5 January 2023
19 Dec 2022 PSC07 Cessation of Richard Michael Flaye as a person with significant control on 7 July 2022
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 AP03 Appointment of Benjamin Bulmer as a secretary on 1 September 2022
13 Sep 2022 TM02 Termination of appointment of Richard Michael Flaye as a secretary on 7 July 2022
13 Sep 2022 TM01 Termination of appointment of Richard Michael Flaye as a director on 8 July 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 1 March 2022 with updates
10 Jun 2022 PSC04 Change of details for Ms Ozge Selcuk as a person with significant control on 18 October 2021
10 Jun 2022 PSC04 Change of details for Mr Richard Michael Flaye as a person with significant control on 18 October 2021
10 Jun 2022 CH01 Director's details changed for Ms Ozge Selcuk on 18 October 2021
10 Jun 2022 CH01 Director's details changed for Mr Richard Michael Flaye on 18 October 2021
10 Jun 2022 AD01 Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 10 June 2022