BROOK STABLES LIMITED

Company Documents

DateDescription
12/05/2212 May 2022 Notification of Antony Resinato as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Jodie King as a secretary on 2022-04-30

View Document

04/05/224 May 2022 Cessation of Sandra Repsaite as a person with significant control on 2021-07-30

View Document

04/05/224 May 2022 Termination of appointment of Felicity Maxwell as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mr Anthony Resinato as a director on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Mark William King as a director on 2022-04-30

View Document

03/08/213 August 2021 Appointment of Ms Felicity Maxwell as a director on 2021-08-02

View Document

31/07/2131 July 2021 Termination of appointment of Sandra Repsaite as a director on 2021-07-30

View Document

31/07/2131 July 2021 Appointment of Mrs Jodie King as a secretary on 2021-07-30

View Document

31/07/2131 July 2021 Appointment of Mr Mark William King as a director on 2021-07-30

View Document

31/07/2131 July 2021 Termination of appointment of Sandra Repsaite as a secretary on 2021-07-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CESSATION OF FRANCESCA LOUISE FINN AS A PSC

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FINN

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/07/1811 July 2018 SECRETARY APPOINTED MS SANDRA REPSAITE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY RESINATO

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MS SANDRA REPSAITE

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MISS FRANCESCA LOUISE FINN

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RESINATO

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR ANTHONY THOMAS RESINATO

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA LOUISE FINN

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA REPSAITE

View Document

01/06/181 June 2018 CESSATION OF ANTHONY THOMAS RESINATO AS A PSC

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM FOXCOVERT FARM FORDFIELD ROAD MILLBROOK BEDFORD BEDFORDSHIRE MK45 2HZ UNITED KINGDOM

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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