BROOKAVON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Notification of John Richard Balson as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Jean Margaret Hulse as a director on 2023-12-03

View Document

29/11/2329 November 2023 Change of details for Miss Evelyn Louise Hulse as a person with significant control on 2023-11-19

View Document

28/11/2328 November 2023 Appointment of Miss Evelyn Louise Hulse as a secretary on 2023-11-19

View Document

28/11/2328 November 2023 Termination of appointment of Jean Margaret Hulse as a secretary on 2023-11-19

View Document

29/10/2329 October 2023 Change of details for Miss Eve Hulse as a person with significant control on 2023-10-28

View Document

29/10/2329 October 2023 Director's details changed for Miss Eve Hulse on 2023-10-28

View Document

19/10/2319 October 2023 Cessation of Jean Margaret Hulse as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of John Richard Balson as a director on 2023-10-19

View Document

18/10/2318 October 2023 Notification of Eve Hulse as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Miss Eve Hulse as a director on 2023-10-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mrs Jean Margaret Hulse on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Mrs Jean Margaret Hulse on 2023-04-11

View Document

03/04/233 April 2023 Registered office address changed from 6 Marchwood Road Southampton Hampshire SO15 8AN to 56 Whitewater Rise Dibden Purlieu Southampton SO45 4BY on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1122 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BALSON / 01/10/2009

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET HULSE / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BALSON / 01/10/1995

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN HULSE / 16/07/2008

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/047 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 S366A DISP HOLDING AGM 07/01/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 58 BEAUCROFT LANE WIMBORNE DORSET BH21 2PA

View Document

03/08/003 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/08/9711 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/969 September 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/954 September 1995 ALTER MEM AND ARTS 12/08/95

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9127 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/07/9020 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/06/8913 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/08/8817 August 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8719 August 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/06/8612 June 1986 ANNUAL RETURN MADE UP TO 03/06/86

View Document

31/07/6231 July 1962 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