Advanced company searchLink opens in new window

BROOKLINE PROPERTIES LIMITED

Company number 04627813

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)
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
  • GBP 100
  • EUR 5,459,420
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013