BROOKMANS PARK INVESTMENTS LIMITED
Company number 10754302
- Company Overview for BROOKMANS PARK INVESTMENTS LIMITED (10754302)
- Filing history for BROOKMANS PARK INVESTMENTS LIMITED (10754302)
- People for BROOKMANS PARK INVESTMENTS LIMITED (10754302)
- Charges for BROOKMANS PARK INVESTMENTS LIMITED (10754302)
- More for BROOKMANS PARK INVESTMENTS LIMITED (10754302)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
10 Jan 2024 | AD01 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 10 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 10 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
25 Apr 2019 | PSC04 | Change of details for Mr Noel Dennehy as a person with significant control on 4 May 2017 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
08 May 2018 | MR01 | Registration of charge 107543020002, created on 27 April 2018 | |
08 May 2018 | MR01 | Registration of charge 107543020003, created on 27 April 2018 | |
26 Apr 2018 | MR01 | Registration of charge 107543020001, created on 25 April 2018 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Noel Dennehy on 9 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Noel Dennehy as a person with significant control on 9 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 47 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 October 2017 | |
19 Oct 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
04 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-04
|