Advanced company searchLink opens in new window

BROOKSHORE LIMITED

Company number 09581224

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)
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
07 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
01 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
28 Jan 2017 AP03 Appointment of Mrs Andrea Antoinette Wheatley as a secretary on 10 January 2017
28 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Jan 2017 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to 38 Priors Croft Woking GU22 9EZ on 11 January 2017
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
15 Jul 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 15 July 2015
14 Jul 2015 AP01 Appointment of Peter Richard Wheatley as a director on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 14 July 2015
14 Jul 2015 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 14 July 2015
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 1