BROOKLAND SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Purchase of own shares. |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-05 with updates |
15/12/2115 December 2021 | Notification of Lesley Abb Abraham as a person with significant control on 2021-08-31 |
15/12/2115 December 2021 | Change of details for Mrs Lesley Abb Abraham as a person with significant control on 2021-12-15 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | DIRECTOR APPOINTED MS JENNIFER MANSELL |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | SECRETARY APPOINTED MR STAFFORD BENNELL |
09/01/179 January 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES LAMB |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR STAFFORD JOHN BENNELL |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR PHILIP RICHARD EYRES |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/12/1215 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 01/04/2012 |
15/12/1215 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
15/12/1215 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 01/04/2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/12/1115 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR TREVOR DEAR |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR BRUCE NISBET |
02/01/092 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR APPOINTED TREVOR DEAR |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR ALISON LAMB |
17/04/0817 April 2008 | DIRECTOR APPOINTED BRUCE NISBET |
14/03/0814 March 2008 | SUBDIVISION 26/02/2008 |
14/03/0814 March 2008 | S-DIV |
18/12/0718 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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