BROOKWOOD ESTATES LIMITED

07524094
CASTLE HILL INSOLVENCY 1 BATTLE ROAD HEATHFIELD NEWTON ABBOT TQ12 6RY

Documents

Documents
Date Category Description Pages
18 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Jan 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Dec 2022 resolution Resolution 1 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 accounts Annual Accounts 11 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 11 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 11 Buy now
15 Mar 2019 accounts Annual Accounts 11 Buy now
08 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2019 mortgage Statement of satisfaction of a charge 5 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 9 Buy now
15 Sep 2017 mortgage Registration of a charge 8 Buy now
30 Mar 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 mortgage Registration of a charge 8 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
23 Apr 2015 mortgage Registration of a charge 9 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 mortgage Registration of a charge 5 Buy now
26 Jan 2015 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
16 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Dec 2014 mortgage Registration of a charge 9 Buy now
17 Nov 2014 accounts Annual Accounts 5 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 officers Termination of appointment of secretary (E.L. Services Limited) 1 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Nicholas Lawrence Evamy) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Nicholas Lawrence Evamy) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Christopher Thrift) 1 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Nicholas Lawrence Evamy) 2 Buy now
28 Oct 2013 accounts Annual Accounts 5 Buy now
26 Feb 2013 officers Change of particulars for director (Mr Nicholas Lawrence Evamy) 2 Buy now
26 Feb 2013 officers Change of particulars for director (Christopher John Thornton Thrift) 2 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 officers Appointment of director (Mr Nicholas Lawrence Evamy) 2 Buy now
27 Mar 2012 officers Change of particulars for director (Christopher John Thornton Thrift) 2 Buy now
08 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2011 officers Termination of appointment of director (Iain Burnaby-Smith) 1 Buy now
09 Feb 2011 incorporation Incorporation Company 9 Buy now