- Company Overview for 20 BROCK STREET LIMITED (07401697)
- Filing history for 20 BROCK STREET LIMITED (07401697)
- People for 20 BROCK STREET LIMITED (07401697)
- More for 20 BROCK STREET LIMITED (07401697)
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) |
---|---|---|---|
12 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
12 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
25 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
25 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
25 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
03 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
03 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
03 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
03 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
26 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
15 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
15 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
15 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
05 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
21 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
30 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates |