BROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HENDERSON

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. KATHLEEN HENDERSON / 23/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATHLEEN HENDERSON / 23/06/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER HENDERSON / 31/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HENDERSON / 31/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BENSON WILSON / 31/05/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 31/05/09 PARTIAL EXEMPTION

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: G OFFICE CHANGED 05/10/07 BAKER TILLY SPRINGPARK HOUSE BASING VIEW BASINGSTOKE RG21 4HG

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/10/9820 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: G OFFICE CHANGED 05/02/91 HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/09/8928 September 1989 31/12/88 FULL LIST NOF

View Document

01/09/881 September 1988 WD 09/08/88 AD 03/05/88--------- � SI 98@1=98 � IC 2/100

View Document

01/09/881 September 1988 WD 09/08/88 PD 27/10/87--------- � SI 2@1

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8731 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company