BROOKES HOME CARE SERVICES LIMITED
Company number 08001047
- Company Overview for BROOKES HOME CARE SERVICES LIMITED (08001047)
- Filing history for BROOKES HOME CARE SERVICES LIMITED (08001047)
- People for BROOKES HOME CARE SERVICES LIMITED (08001047)
- More for BROOKES HOME CARE SERVICES LIMITED (08001047)
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) |
---|---|---|---|
03 Mar 2025 | CS01 | Confirmation statement made on 2 March 2025 with no updates | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
02 Mar 2024 | AD01 | Registered office address changed from Moran House 449-451 High Road, First Floor Suite 9-10 Willesden High Road London London N10 2JJ United Kingdom to Moran House 449-451 High Road, 1st Flr Suite 9-10 Moran House 449-451 High Rd 1st Flr Suite 9-10, London Willesden NW10 2JJ NW10 2JJ on 2 March 2024 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | PSC04 | Change of details for Mr William Dino Gemegah as a person with significant control on 29 May 2021 | |
10 May 2022 | AD01 | Registered office address changed from Moran House, 1st Floor, Suite 2 449-451 High Road Willesden London NW10 2JJ to Moran House 449-451 High Road, First Floor Suite 9-10 Willesden High Road London London N10 2JJ on 10 May 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr William Dino Gemegah on 29 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
22 May 2019 | CH01 | Director's details changed for Mr Gemegah Dino William on 18 May 2019 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Gemegah William on 28 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
25 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|