Advanced company searchLink opens in new window

BROOK HOUSE DESIGN LIMITED

Company number 03203412

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)
12 Feb 2024 CH01 Director's details changed for Maddy Behar on 6 March 2023
09 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
09 Feb 2024 AD01 Registered office address changed from The Setts House Coates Cirencester Gloucestershire GL7 6NS to Saltway Cottage 36 Bibury Road Coln St. Aldwyns Cirencester Glos. GL7 5AW on 9 February 2024
02 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
05 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
11 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
28 Jul 2015 CH03 Secretary's details changed for Philip Wallis Hooper on 2 December 2013
28 Jul 2015 CH01 Director's details changed for Maddy Behar on 2 December 2013
17 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
11 Feb 2014 AD01 Registered office address changed from the Coattage Winson Mill Farm Winson Cirencester Gloucestershire GL7 5EP on 11 February 2014