Advanced company searchLink opens in new window

BROOKLANDS HEALTHTRACK LIMITED

Company number 02985386

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)
11 Jul 1998 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
23 Dec 1997 288c Director's particulars changed
09 Dec 1997 363a Return made up to 01/11/97; full list of members
29 Sep 1997 AA Full accounts made up to 30 September 1996
22 Jun 1997 288c Secretary's particulars changed;director's particulars changed
12 May 1997 395 Particulars of mortgage/charge
03 May 1997 395 Particulars of mortgage/charge
15 Dec 1996 363a Return made up to 01/11/96; full list of members
29 Jul 1996 AA Full accounts made up to 30 September 1995
18 Mar 1996 395 Particulars of mortgage/charge
16 Mar 1996 395 Particulars of mortgage/charge
28 Dec 1995 363s Return made up to 01/11/95; full list of members
20 Feb 1995 287 Registered office changed on 20/02/95 from: c/o butt miller & co. 141 london road camberley surrey GU15 3JY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/02/95 from: c/o butt miller & co. 141 london road camberley surrey GU15 3JY
08 Jan 1995 88(2) Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 14/11/94--------- £ si 98@1=98 £ ic 2/100
08 Jan 1995 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
15 Nov 1994 MEM/ARTS Memorandum and Articles of Association
11 Nov 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Nov 1994 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
01 Nov 1994 NEWINC Incorporation