BROOKHAMPTON LIMITED

03785582
30 LEATHER LANE GOMSHALL GUILDFORD GU5 9NB

Documents

Documents
Date Category Description Pages
22 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 3 Buy now
17 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2023 officers Change of particulars for director (Mr Anthony John Edwards) 2 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2022 accounts Annual Accounts 3 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 3 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
09 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 officers Termination of appointment of secretary (Brian Pate) 1 Buy now
28 Feb 2018 accounts Annual Accounts 7 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 7 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
04 Jul 2016 officers Change of particulars for director (Anthony John Edwards) 2 Buy now
28 Jul 2015 accounts Annual Accounts 7 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 accounts Annual Accounts 7 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Annual Accounts 14 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 accounts Annual Accounts 5 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for director (Anthony John Edwards) 2 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from 7 mount mews hampton TW12 3HX 1 Buy now
20 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
06 Nov 2008 accounts Annual Accounts 8 Buy now
06 Nov 2008 accounts Annual Accounts 8 Buy now
03 Jul 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 09/06/07; no change of members 6 Buy now
19 Oct 2006 accounts Annual Accounts 9 Buy now
28 Jul 2006 annual-return Return made up to 09/06/06; full list of members 6 Buy now
22 Jul 2005 annual-return Return made up to 09/06/05; full list of members 6 Buy now
05 May 2005 accounts Annual Accounts 9 Buy now
28 Jun 2004 annual-return Return made up to 09/06/04; full list of members 6 Buy now
05 May 2004 accounts Annual Accounts 10 Buy now
29 Sep 2003 annual-return Return made up to 09/06/03; full list of members 6 Buy now
16 Jul 2003 address Registered office changed on 16/07/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE 1 Buy now
16 Sep 2002 accounts Annual Accounts 10 Buy now
16 Sep 2002 accounts Annual Accounts 9 Buy now
27 Jul 2002 annual-return Return made up to 09/06/02; change of members 6 Buy now
22 Feb 2002 officers Director's particulars changed 1 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 officers Secretary resigned 1 Buy now
22 Feb 2002 officers New secretary appointed 2 Buy now
18 Feb 2002 accounts Annual Accounts 9 Buy now
18 Feb 2002 address Registered office changed on 18/02/02 from: 34 nightingale road hampton middlesex TW12 3HX 1 Buy now
29 Jun 2001 annual-return Return made up to 09/06/01; full list of members 6 Buy now
02 Nov 2000 annual-return Return made up to 09/06/00; full list of members 7 Buy now
01 Jul 1999 officers Secretary resigned 1 Buy now
01 Jul 1999 officers Director resigned 1 Buy now
01 Jul 1999 officers New secretary appointed 2 Buy now
01 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
09 Jun 1999 incorporation Incorporation Company 15 Buy now