BROOKFIELD MANSIONS (FREEHOLD) LIMITED

05039605
2 TOLHERST COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE ME14 5SF

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 10 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2023 accounts Annual Accounts 3 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2022 officers Appointment of director (Ms Hilary Thomas) 2 Buy now
30 Nov 2022 accounts Annual Accounts 10 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2021 accounts Annual Accounts 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2019 accounts Annual Accounts 4 Buy now
01 Mar 2019 officers Termination of appointment of director (Alan Peter Budd) 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2019 officers Appointment of director (Mr Bengt Ove Nilsen) 2 Buy now
28 Nov 2018 accounts Annual Accounts 3 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2017 accounts Annual Accounts 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Nov 2016 accounts Annual Accounts 3 Buy now
01 Nov 2016 officers Termination of appointment of director (Edwina Jacqueline Biucchi) 1 Buy now
03 May 2016 officers Appointment of secretary (Frances Anne Carey) 3 Buy now
26 Apr 2016 officers Appointment of director (Ms Helen Jennifer Bowers) 3 Buy now
26 Apr 2016 officers Appointment of director (Frances Anne Carey) 3 Buy now
29 Feb 2016 annual-return Annual Return 8 Buy now
19 Jan 2016 officers Termination of appointment of director (Margaret Alison Redfern) 1 Buy now
19 Jan 2016 officers Termination of appointment of secretary (Margaret Alison Redfern) 1 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
15 Sep 2015 officers Appointment of director (Margaret Alison Redfern) 3 Buy now
17 Aug 2015 officers Termination of appointment of director (Christopher John Bowers) 2 Buy now
05 Mar 2015 annual-return Annual Return 10 Buy now
26 Jan 2015 officers Appointment of secretary (Margaret Alison Redfern) 3 Buy now
26 Jan 2015 officers Termination of appointment of secretary (Christopher John Bowers) 2 Buy now
03 Dec 2014 accounts Annual Accounts 3 Buy now
06 Aug 2014 officers Appointment of director (Edwina Jacqueline Biucchi) 3 Buy now
05 Aug 2014 officers Appointment of director (Christopher John Bowers) 3 Buy now
05 Aug 2014 officers Appointment of secretary (Christopher John Bowers) 3 Buy now
17 Jul 2014 officers Appointment of director (Sir Alan Peter Budd) 3 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Bernadette King) 1 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 officers Termination of appointment of director (Helen Bowers) 2 Buy now
02 Jan 2014 officers Termination of appointment of director (Bernadette King) 2 Buy now
02 Jan 2014 officers Termination of appointment of director (Martin Weisselberg) 2 Buy now
17 Dec 2013 resolution Resolution 29 Buy now
06 Dec 2013 accounts Annual Accounts 4 Buy now
12 Sep 2013 officers Termination of appointment of director (Victoria Thornton) 1 Buy now
08 Mar 2013 annual-return Annual Return 10 Buy now
19 Feb 2013 officers Appointment of director (Victoria Thornton) 3 Buy now
19 Feb 2013 officers Termination of appointment of director (Victoria Osborne) 2 Buy now
27 Dec 2012 officers Appointment of director (Sir Christopher William Kelly) 2 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
09 Nov 2012 officers Termination of appointment of director (Margaret Redfern) 2 Buy now
09 Nov 2012 officers Termination of appointment of director (Frances Casey) 2 Buy now
09 Nov 2012 officers Termination of appointment of director (Simon Pilling) 2 Buy now
22 Feb 2012 annual-return Annual Return 12 Buy now
11 Jan 2012 officers Appointment of director (Frances Anne Casey) 3 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
07 Sep 2011 capital Return of Allotment of shares 3 Buy now
08 Aug 2011 officers Termination of appointment of director (Denise Dorrance) 2 Buy now
02 Mar 2011 annual-return Annual Return 13 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
15 Apr 2010 annual-return Annual Return 17 Buy now
15 Apr 2010 officers Change of particulars for director (Ms Helen Bowers) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Bernadette King) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Ms Denise Dorrance) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Simon Jeremy Pilling) 2 Buy now
23 Mar 2010 officers Appointment of director (Margaret Alison Redfern) 3 Buy now
23 Mar 2010 officers Appointment of director (Victoria Madeleine Osborne) 3 Buy now
22 Feb 2010 officers Termination of appointment of director (Ilana Pearlman) 2 Buy now
22 Feb 2010 officers Termination of appointment of director (David Salamons) 2 Buy now
16 Dec 2009 accounts Annual Accounts 4 Buy now
27 Oct 2009 officers Termination of appointment of director (Howard Stirrup) 1 Buy now
03 Apr 2009 annual-return Return made up to 10/02/09; full list of members 15 Buy now
22 Jan 2009 annual-return Return made up to 10/02/08; full list of members 16 Buy now
22 Jan 2009 officers Director appointed ms helen bowers 1 Buy now
22 Jan 2009 officers Director appointed ms denise dorrance 1 Buy now
22 Jan 2009 officers Appointment terminated director gerald judah 1 Buy now
20 Jan 2009 officers Director appointed simon jeremy pilling 2 Buy now
04 Dec 2008 accounts Annual Accounts 4 Buy now
15 Apr 2008 officers Director appointed david lewis paul salamons 2 Buy now
22 Oct 2007 annual-return Return made up to 10/02/07; full list of members 11 Buy now
22 Oct 2007 capital Ad 01/04/07-18/07/07 £ si 3@1=3 £ ic 28/31 2 Buy now
22 Oct 2007 capital Ad 20/10/06-31/03/07 £ si 21@1=21 £ ic 7/28 7 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
03 Oct 2006 officers New secretary appointed 1 Buy now
03 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
28 Feb 2006 annual-return Return made up to 10/02/06; full list of members 11 Buy now
05 Jul 2005 accounts Annual Accounts 4 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 45 pont street london SW1X 0BX 1 Buy now
19 Apr 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
10 Mar 2005 annual-return Return made up to 10/02/05; full list of members 10 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
29 Mar 2004 capital Ad 22/03/04--------- £ si 5@1=5 £ ic 2/7 2 Buy now