BROOKCOVE LIMITED

06497776
HEMPGARTH 37 CHURCH LANE NORTH CAVE BROUGH HU15 2LJ

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
08 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 May 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2019 accounts Annual Accounts 8 Buy now
09 Jul 2018 accounts Annual Accounts 7 Buy now
20 Feb 2018 officers Change of particulars for director (Mr Jonathan Forman) 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2017 accounts Annual Accounts 4 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Apr 2016 accounts Annual Accounts 4 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 4 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
30 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
14 Jan 2014 accounts Annual Accounts 4 Buy now
25 Mar 2013 accounts Annual Accounts 4 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
16 Feb 2012 annual-return Annual Return 6 Buy now
23 Nov 2011 accounts Annual Accounts 4 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
06 Dec 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Jonathan Forman) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Philip Dennis Parkinson) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Mrs Christine Parkinson) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Christine Parkinson) 1 Buy now
14 Dec 2009 accounts Annual Accounts 3 Buy now
27 May 2009 annual-return Return made up to 08/02/09; full list of members 9 Buy now
16 May 2009 officers Appointment terminated director jamie ashton 1 Buy now
24 Feb 2009 accounts Accounting reference date extended from 28/02/2009 to 31/07/2009 1 Buy now
18 Apr 2008 capital Ad 31/03/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
18 Apr 2008 officers Director appointed jamie ashton 2 Buy now
18 Apr 2008 officers Director appointed jonathan edward forman 2 Buy now
18 Apr 2008 officers Director and secretary appointed christine parkinson 2 Buy now
18 Apr 2008 officers Director appointed philip dennis parkinson 2 Buy now
08 Apr 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
08 Apr 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
08 Feb 2008 incorporation Incorporation Company 14 Buy now