BROOKGATE SECURITIES LIMITED

05897030
20 HIGH STREET LONDON ENGLAND E15 2PP

Documents

Documents
Date Category Description Pages
13 Oct 2024 accounts Annual Accounts 3 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
03 May 2023 accounts Annual Accounts 3 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2022 accounts Annual Accounts 3 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 3 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
22 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2018 accounts Annual Accounts 7 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 officers Termination of appointment of director (Derek Roger Sayer) 1 Buy now
31 Oct 2016 accounts Annual Accounts 8 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 mortgage Registration of a charge 23 Buy now
02 Jun 2016 mortgage Registration of a charge 42 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 May 2016 mortgage Statement of release/cease from a charge 2 Buy now
06 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
07 Aug 2015 annual-return Annual Return 6 Buy now
07 Aug 2015 officers Change of particulars for director (Jean-Alexandre David Williams) 2 Buy now
07 Aug 2015 officers Change of particulars for director (Mr Derek Roger Sayer) 2 Buy now
07 Aug 2015 officers Change of particulars for director (Mr Timothy David Richards) 2 Buy now
07 Aug 2015 officers Change of particulars for director (Ms Jane Alicia Preston) 2 Buy now
07 Aug 2015 officers Change of particulars for director (Mr Kenneth William Morgan) 2 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
20 Oct 2014 annual-return Annual Return 9 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2013 accounts Annual Accounts 7 Buy now
29 Aug 2013 annual-return Annual Return 9 Buy now
05 Nov 2012 accounts Annual Accounts 6 Buy now
18 Sep 2012 annual-return Annual Return 9 Buy now
02 Sep 2011 accounts Annual Accounts 12 Buy now
10 Aug 2011 annual-return Annual Return 9 Buy now
10 Aug 2011 officers Change of particulars for director (James Richard Coulling) 2 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Ian Levene) 1 Buy now
19 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
20 Sep 2010 annual-return Annual Return 10 Buy now
20 Sep 2010 officers Change of particulars for director (James Richard Coulling) 2 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
05 Aug 2009 annual-return Return made up to 04/08/09; full list of members 6 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
04 Sep 2008 annual-return Return made up to 04/08/08; full list of members 6 Buy now
22 May 2008 accounts Annual Accounts 1 Buy now
16 May 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/01/2007 1 Buy now
24 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
24 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
26 Mar 2008 accounts Prev ext from 31/08/2007 to 31/01/2008 1 Buy now
10 Oct 2007 address Registered office changed on 10/10/07 from: 56 grosvenor street london W1K 3HZ 1 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2007 annual-return Return made up to 04/08/07; full list of members 4 Buy now
17 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers New director appointed 3 Buy now
30 Aug 2006 officers New secretary appointed 2 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB 1 Buy now
04 Aug 2006 incorporation Incorporation Company 17 Buy now