Advanced company searchLink opens in new window

BROOKTON 2000 LIMITED

Company number 02467200

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)
02 Dec 2016 MR01 Registration of charge 024672000012, created on 30 November 2016
07 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 888,958
17 May 2016 AA Full accounts made up to 30 September 2015
15 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 888,958
14 Apr 2015 MR01 Registration of a charge
01 Apr 2015 MR01 Registration of charge 024672000011, created on 20 March 2015
23 Feb 2015 AA Full accounts made up to 30 September 2014
09 Dec 2014 AP01 Appointment of Mr Nigel James Lapage as a director on 1 December 2014
09 Dec 2014 TM01 Termination of appointment of David Anthony Hoare as a director on 30 November 2014
02 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 888,958
07 May 2014 AA Full accounts made up to 30 September 2013
05 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
15 May 2013 SH06 Cancellation of shares. Statement of capital on 15 May 2013
  • GBP 888,958
15 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2013 SH03 Purchase of own shares.
29 Jan 2013 AA Full accounts made up to 30 September 2012
22 Nov 2012 AP01 Appointment of Mr David Anthony Hoare as a director
22 Nov 2012 TM01 Termination of appointment of Arthur Weston as a director
22 Nov 2012 TM01 Termination of appointment of Michael Howson-Green as a director
13 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
20 Jan 2012 AA Full accounts made up to 30 September 2011
09 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
09 Jun 2011 CH04 Secretary's details changed for Secretarial Law Limited on 8 June 2011
09 Jun 2011 CH01 Director's details changed for Mr Richard Misselbrook Stevens on 8 June 2011
09 Jun 2011 CH01 Director's details changed for Arthur Michael George Weston on 8 June 2011