BROOKWORTH (SOUTH EAST) LIMITED

07700878
BROOKWORTH HOUSE 99 BELL STREET REIGATE ENGLAND RH2 7AN

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2024 accounts Annual Accounts 30 Buy now
13 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2023 mortgage Registration of a charge 3 Buy now
09 Oct 2023 mortgage Registration of a charge 3 Buy now
09 Oct 2023 mortgage Registration of a charge 3 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 30 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 9 Buy now
07 Dec 2020 accounts Annual Accounts 10 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 12 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Justin Douglas William Barnes) 2 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2016 accounts Annual Accounts 9 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
12 Oct 2015 accounts Annual Accounts 9 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 mortgage Registration of a charge 17 Buy now
12 Feb 2015 mortgage Registration of a charge 17 Buy now
12 Feb 2015 mortgage Registration of a charge 17 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
26 Jul 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 accounts Annual Accounts 7 Buy now
18 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2012 annual-return Annual Return 3 Buy now
31 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2011 officers Termination of appointment of director (Stephen Mucklow) 1 Buy now
28 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
21 Sep 2011 officers Appointment of director (Mr Stephen Mucklow) 2 Buy now
11 Jul 2011 incorporation Incorporation Company 7 Buy now