BROOK LODGE PROPERTY LTD

10699976
32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX UNITED KINGDOM HA2 0HY

Documents

Documents
Date Category Description Pages
07 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
22 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2021 accounts Annual Accounts 4 Buy now
21 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2020 officers Change of particulars for director (Mr Richard Simon Lewis) 2 Buy now
21 Dec 2019 accounts Annual Accounts 3 Buy now
09 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 18/05/2019 4 Buy now
24 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2019 officers Appointment of director (Mr Joshua Ephraim Lewis) 2 Buy now
13 Jan 2019 accounts Annual Accounts 4 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2018 officers Termination of appointment of director (Joshua Ephraim Lewis) 1 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Richard Simon Lewis) 2 Buy now
10 Jan 2018 officers Change of particulars for director (Mr Joshua Ephraim Lewis) 2 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 officers Appointment of director (Susan Mace) 2 Buy now
20 Dec 2017 officers Appointment of director (Mrs Jill Henrietta Shaw) 2 Buy now
19 Dec 2017 capital Return of Allotment of shares 3 Buy now
19 Dec 2017 officers Appointment of director (Mr Joshua Ephraim Lewis) 2 Buy now
19 Dec 2017 officers Termination of appointment of director (Peter Anthony Valaitis) 1 Buy now
19 Dec 2017 officers Appointment of director (Mr Richard Simon Lewis) 2 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2017 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
30 Mar 2017 incorporation Incorporation Company 23 Buy now