BROOK FARM COURT MANAGEMENT LIMITED

02368728
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 officers Change of particulars for director (Mr Ouda Saleh) 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Nigel Howell) 1 Buy now
06 Oct 2022 officers Appointment of director (Mr Steve John Perrett) 2 Buy now
02 Aug 2022 accounts Annual Accounts 4 Buy now
14 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 4 Buy now
27 May 2021 officers Change of particulars for director (Mr Ouda Saleh) 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 4 Buy now
12 Aug 2019 accounts Annual Accounts 4 Buy now
13 May 2019 officers Change of particulars for director (Mr Nigel Howell) 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 address Change Sail Address Company With New Address 1 Buy now
25 Aug 2017 accounts Annual Accounts 4 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 4 Buy now
06 Jun 2016 annual-return Annual Return 6 Buy now
18 Nov 2015 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
17 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 officers Appointment of director (Mr Nigel Howell) 2 Buy now
10 Mar 2015 officers Termination of appointment of director (Janet Elizabeth Entwistle) 1 Buy now
10 Mar 2015 officers Termination of appointment of director (Janet Elizabeth Entwistle) 1 Buy now
04 Mar 2015 accounts Annual Accounts 6 Buy now
09 Jul 2014 accounts Annual Accounts 6 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
14 Aug 2013 accounts Annual Accounts 6 Buy now
31 Jul 2013 officers Termination of appointment of director (Philip Cummings) 1 Buy now
14 Jun 2013 officers Appointment of director (Mr Ouda Saleh) 2 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
04 Sep 2012 officers Termination of appointment of director (Catriona Wadlow) 1 Buy now
11 Jun 2012 officers Appointment of director (Mrs Janet Entwistle) 4 Buy now
03 May 2012 officers Termination of appointment of director (Keith Edgar) 1 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2012 annual-return Annual Return 6 Buy now
16 Mar 2012 resolution Resolution 17 Buy now
14 Jul 2011 officers Termination of appointment of director (David Edwards) 1 Buy now
14 Jul 2011 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
14 Jul 2011 officers Termination of appointment of secretary (David Edwards) 1 Buy now
08 Jul 2011 officers Appointment of director (Catriona Ann Wadlow) 2 Buy now
08 Jul 2011 officers Appointment of director (Philip Cummings) 2 Buy now
06 May 2011 accounts Annual Accounts 3 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 officers Termination of appointment of director (Nigel Bannister) 1 Buy now
22 Jul 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Nigel Gordon Bannister) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr David Charles Edwards) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Keith Alan Edgar) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Mr David Charles Edwards) 1 Buy now
19 Oct 2009 accounts Annual Accounts 3 Buy now
15 Apr 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
15 Apr 2009 officers Director and secretary's change of particulars / david edwards / 15/04/2009 1 Buy now
30 Oct 2008 accounts Annual Accounts 3 Buy now
10 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
09 Apr 2008 officers Director and secretary's change of particulars / david edwards / 09/04/2008 1 Buy now
25 Jan 2008 officers New director appointed 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 60 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
16 Nov 2007 resolution Resolution 16 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers Director's particulars changed 1 Buy now
17 Sep 2007 officers Director's particulars changed 1 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Apr 2007 accounts Annual Accounts 3 Buy now
12 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
27 Mar 2007 officers Secretary's particulars changed 1 Buy now
17 Jan 2007 officers New director appointed 3 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: retirement care, 43-45 high road bushey heath bushey hertfordshire WD23 1EE 1 Buy now
09 Jan 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
09 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 officers New secretary appointed 1 Buy now
09 Jan 2007 officers New director appointed 3 Buy now
18 Dec 2006 auditors Auditors Resignation Company 1 Buy now
18 Sep 2006 accounts Annual Accounts 10 Buy now
05 Apr 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
18 Oct 2005 officers Director's particulars changed 1 Buy now
03 Oct 2005 accounts Annual Accounts 8 Buy now
07 Apr 2005 annual-return Return made up to 05/04/05; full list of members 3 Buy now
28 Jan 2005 officers New director appointed 2 Buy now
14 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
14 Dec 2004 officers New secretary appointed 2 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
10 Dec 2004 capital Declaration of assistance for shares acquisition 8 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 6 Buy now