BROOK HOUSING LIMITED

03781605
10-12 UNION STREET PLYMOUTH ENGLAND PL1 2SR

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2022 accounts Annual Accounts 19 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 23 Buy now
03 Sep 2020 officers Termination of appointment of director (David Edward Hendy) 1 Buy now
03 Sep 2020 officers Termination of appointment of director (James Heath) 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 officers Appointment of director (Mrs Patricia Kathleen Cuthbert) 2 Buy now
05 May 2020 officers Appointment of director (Mr Neil Moorman) 2 Buy now
05 May 2020 officers Appointment of director (Mrs Caroline Bridget Cassidy) 2 Buy now
05 May 2020 officers Appointment of director (Mr Stephen John Reynolds) 2 Buy now
24 Apr 2020 resolution Resolution 1 Buy now
24 Apr 2020 incorporation Memorandum Articles 11 Buy now
30 Dec 2019 accounts Annual Accounts 23 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of secretary (Lee Blatchford Rouse) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Samantha Bridget Sly) 1 Buy now
07 Jan 2019 accounts Annual Accounts 21 Buy now
13 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 20 Buy now
05 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2017 mortgage Registration of a charge 10 Buy now
22 Jun 2017 officers Appointment of director (Mr James Heath) 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2017 accounts Annual Accounts 19 Buy now
09 Aug 2016 annual-return Annual Return 5 Buy now
28 Jun 2016 auditors Auditors Resignation Company 1 Buy now
09 Jun 2016 auditors Auditors Resignation Company 1 Buy now
01 Mar 2016 officers Appointment of secretary (Mr Lee Blatchford Rouse) 2 Buy now
01 Mar 2016 officers Termination of appointment of director (Nicola Sarah Jonas) 1 Buy now
17 Dec 2015 accounts Annual Accounts 19 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 officers Appointment of director (Mrs Samantha Bridget Sly) 2 Buy now
14 Mar 2015 mortgage Registration of a charge 18 Buy now
04 Dec 2014 accounts Annual Accounts 19 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 17 Buy now
18 Mar 2014 officers Appointment of director (Ms Nicola Sarah Jonas) 2 Buy now
11 Mar 2014 officers Termination of appointment of director (Janet Pounsberry) 1 Buy now
11 Mar 2014 officers Appointment of director (Mrs Janet Pounsberry) 2 Buy now
11 Mar 2014 officers Termination of appointment of director (Yvette Benn) 1 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 17 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 18 Buy now
24 Jun 2011 officers Appointment of director (Mr David Edward Hendy) 2 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 officers Termination of appointment of secretary (Hilary Fursdon) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (John Hutchins) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Simon Betty) 1 Buy now
17 Dec 2010 officers Termination of appointment of director (Paul Wilmot) 1 Buy now
05 Oct 2010 accounts Annual Accounts 18 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (John Hutchins) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Simon Douglas Betty) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Paul Wilmot) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Yvette Benn) 2 Buy now
05 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2009 accounts Annual Accounts 18 Buy now
22 Jun 2009 annual-return Annual return made up to 02/06/09 3 Buy now
09 Jan 2009 accounts Annual Accounts 16 Buy now
16 Jun 2008 annual-return Annual return made up to 02/06/08 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 accounts Annual Accounts 15 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
23 Dec 2007 officers Director resigned 1 Buy now
05 Jul 2007 annual-return Annual return made up to 02/06/07 5 Buy now
28 Dec 2006 accounts Annual Accounts 15 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
08 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Aug 2006 officers Director resigned 1 Buy now
12 Jun 2006 annual-return Annual return made up to 02/06/06 5 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
29 Sep 2005 accounts Annual Accounts 12 Buy now