- Company Overview for BROOKLINE PROPERTIES LIMITED (04627813)
- Filing history for BROOKLINE PROPERTIES LIMITED (04627813)
- People for BROOKLINE PROPERTIES LIMITED (04627813)
- More for BROOKLINE PROPERTIES LIMITED (04627813)
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) |
---|---|---|---|
31 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Ms Marion Theresa Macinnes on 1 January 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
27 Dec 2018 | PSC01 | Notification of Rolando Antonio Durao Ferreira De Oliveira as a person with significant control on 27 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
10 Dec 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Ms Marion Theresa Macinnes on 23 January 2018 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AP01 | Appointment of Mrs Marion Theresa Macinnes as a director on 23 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Dennis Raymond Cook as a director on 23 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH04 | Secretary's details changed for City Secretaries Limited on 3 January 2015 | |
10 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |