BROOKS BROTHERS DEVELOPMENTS (WEST SUSSEX) LIMITED

04917288
2 HARRIS CLOSE FROME SOMERSET ENGLAND BA11 5JY

Documents

Documents
Date Category Description Pages
20 Nov 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2024 accounts Annual Accounts 11 Buy now
16 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 10 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 11 Buy now
26 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2020 accounts Annual Accounts 11 Buy now
25 Oct 2019 mortgage Registration of a charge 40 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 11 Buy now
11 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 11 Buy now
05 Jun 2018 mortgage Registration of a charge 40 Buy now
04 Apr 2018 mortgage Registration of a charge 32 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 mortgage Registration of a charge 40 Buy now
28 Sep 2017 accounts Annual Accounts 12 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Richard Alan Brooks) 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2016 mortgage Registration of a charge 40 Buy now
16 Nov 2016 mortgage Registration of a charge 40 Buy now
09 Nov 2016 mortgage Registration of a charge 40 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
19 Sep 2016 accounts Annual Accounts 5 Buy now
21 Apr 2016 officers Change of particulars for director (Mr Andrew Paul Brooks) 2 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 7 Buy now
21 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2014 mortgage Registration of a charge 41 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
05 Oct 2013 mortgage Registration of a charge 41 Buy now
13 Sep 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
13 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Richard Alan Brooks) 2 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Andrew Paul Brooks) 2 Buy now
11 Feb 2013 officers Change of particulars for director (Jeremy Peter Brooks) 2 Buy now
11 Feb 2013 officers Change of particulars for secretary (Mr Andrew Paul Brooks) 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2012 accounts Annual Accounts 8 Buy now
17 Feb 2012 capital Return of Allotment of shares 3 Buy now
07 Oct 2011 annual-return Annual Return 6 Buy now
26 Aug 2011 accounts Annual Accounts 7 Buy now
09 Dec 2010 mortgage Particulars of a mortgage or charge 10 Buy now
13 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
13 Apr 2010 accounts Annual Accounts 7 Buy now
08 Oct 2009 annual-return Annual Return 6 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Richard Alan Brooks) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Andrew Paul Brooks) 2 Buy now
24 Mar 2009 accounts Annual Accounts 8 Buy now
15 Dec 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
17 Oct 2007 annual-return Return made up to 01/10/07; no change of members 7 Buy now
25 Sep 2007 accounts Annual Accounts 7 Buy now
25 Oct 2006 accounts Annual Accounts 6 Buy now
25 Oct 2006 annual-return Return made up to 01/10/06; full list of members 7 Buy now
10 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2005 annual-return Return made up to 01/10/05; full list of members 7 Buy now
05 Jul 2005 accounts Annual Accounts 6 Buy now
11 Oct 2004 annual-return Return made up to 01/10/04; full list of members 7 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: 5 bay walk aldwick bognor regis west sussex PO21 4ET 1 Buy now
18 Oct 2003 capital Ad 10/10/03--------- £ si 98@1=98 £ ic 1/99 2 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 address Registered office changed on 18/10/03 from: c/o haines watts, cawley priory south pallant chichester PO19 1SY 1 Buy now
18 Oct 2003 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
18 Oct 2003 officers New director appointed 1 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
18 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
01 Oct 2003 incorporation Incorporation Company 12 Buy now