BROOKLAND SOLUTIONS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

15/12/2115 December 2021 Notification of Lesley Abb Abraham as a person with significant control on 2021-08-31

View Document

15/12/2115 December 2021 Change of details for Mrs Lesley Abb Abraham as a person with significant control on 2021-12-15

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM
THE OLD RECTORY, CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MS JENNIFER MANSELL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR STAFFORD BENNELL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY JAMES LAMB

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR STAFFORD JOHN BENNELL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR PHILIP RICHARD EYRES

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 01/04/2012

View Document

15/12/1215 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 01/04/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR DEAR

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE NISBET

View Document

02/01/092 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED TREVOR DEAR

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ALISON LAMB

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED BRUCE NISBET

View Document

14/03/0814 March 2008 SUBDIVISION 26/02/2008

View Document

14/03/0814 March 2008 S-DIV

View Document

18/12/0718 December 2007 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