BROOKLANDS - IDC NO 1 LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM CITY HOUSE 126 - 130 HILLS ROAD CAMBRIDGE CB2 1RY UNITED KINGDOM

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/02/2013 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 08/12/15 NO CHANGES

View Document

14/04/1514 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 08/12/12 NO CHANGES

View Document

25/07/1225 July 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED PETER REES

View Document

06/01/126 January 2012 08/11/11 NO CHANGES

View Document

07/12/117 December 2011 DIRECTOR APPOINTED SINEAD BRIGID MARY WOODWARD

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY PETER REES

View Document

06/12/116 December 2011 SECRETARY APPOINTED SINEAD BRIGID MARY WOODWARD

View Document

10/11/1110 November 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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