Advanced company searchLink opens in new window

BROOKROSE LIMITED

Company number 08626999

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)
18 Mar 2020 AD01 Registered office address changed from 69 Athlone Road Athlone Road London SW2 2DU United Kingdom to Grosvenor House 8 High Street Cobham Surrey KT11 3DY on 18 March 2020
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Apr 2019 PSC01 Notification of Stuart Cheal as a person with significant control on 26 March 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Apr 2019 PSC07 Cessation of Denis William Newton as a person with significant control on 26 March 2019
28 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
10 Jul 2018 PSC04 Change of details for Mr Denis William Newton as a person with significant control on 7 July 2018
14 Jun 2018 PSC07 Cessation of Denis William Newton as a person with significant control on 14 June 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jan 2018 CH01 Director's details changed for Mr Stuart Mark Cheal on 20 January 2018
12 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from 729 Garratt Lane London SW17 0PD England to 69 Athlone Road Athlone Road London SW2 2DU on 12 September 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Oct 2016 CH01 Director's details changed for Mr Stuart Mark Cheal on 20 October 2016
20 Oct 2016 AD01 Registered office address changed from 84 Brookwood Road London SW18 5BY United Kingdom to 729 Garratt Lane London SW17 0PD on 20 October 2016
30 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
15 Jan 2016 TM01 Termination of appointment of Mark David Tracey as a director on 15 January 2016
08 Jan 2016 CH01 Director's details changed for Ms Anne Huhn on 1 January 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 10
06 Jan 2016 TM01 Termination of appointment of Anne Huhn as a director on 6 January 2016
06 Jan 2016 AP01 Appointment of Mr Mark David Tracey as a director on 6 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Nov 2015 AP01 Appointment of Mr Stuart Mark Cheal as a director on 20 November 2015
09 Nov 2015 AD01 Registered office address changed from 26 Cotswold Close Kingston upon Thames KT2 7JN to 84 Brookwood Road London SW18 5BY on 9 November 2015
28 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1