- Company Overview for BROOKROSE LIMITED (08626999)
- Filing history for BROOKROSE LIMITED (08626999)
- People for BROOKROSE LIMITED (08626999)
- More for BROOKROSE LIMITED (08626999)
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
|
|
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
|