Advanced company searchLink opens in new window

BROOKFIELD CRICKLEWOOD INVESTMENT (UK) LIMITED

Company number 04368565

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
20 May 2019 CH01 Director's details changed for Mr Zachary Bryan Vaughan on 25 January 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 AD03 Register(s) moved to registered inspection location Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
14 Aug 2018 AD02 Register inspection address has been changed to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
13 Aug 2018 AD01 Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 25, 1 Canada Square London E14 5AA on 13 August 2018
03 Aug 2018 PSC05 Change of details for Brookfield Developments Europe Limited as a person with significant control on 30 July 2018
22 Jun 2018 AP01 Appointment of Mr Zachary Bryan Vaughan as a director on 6 June 2018
18 Jun 2018 TM01 Termination of appointment of Neil Thompson as a director on 6 June 2018
26 Apr 2018 AP01 Appointment of Mr Neil Thompson as a director on 26 April 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Apr 2017 TM01 Termination of appointment of Martin Clive Jepson as a director on 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
16 Nov 2015 CH01 Director's details changed for Mr Martin Clive Jepson on 1 November 2015
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
09 Oct 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
16 Dec 2013 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013