BROOKLANDS PARK FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Certificate of change of name

View Document

03/07/243 July 2024 Notification of Angela Dolores Mac Innes as a person with significant control on 2024-06-27

View Document

03/07/243 July 2024 Notification of Ross Grater as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Termination of appointment of Buckingham Park Financial Services Limited as a director on 2024-06-27

View Document

01/07/241 July 2024 Cessation of Lloyd Craig Perry as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Cessation of Wojciech Goc as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Notification of Buckingham Park Financial Services Limited as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Cessation of Argan Capital Advisors Llp as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Appointment of Buckingham Park Financial Services Limited as a director on 2024-06-27

View Document

01/07/241 July 2024 Appointment of Miss Angela Dolores Mac Innes as a director on 2024-06-27

View Document

01/07/241 July 2024 Termination of appointment of Argan Capital Advisors Llp as a director on 2024-06-27

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/08/234 August 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr Wojciech Goc as a person with significant control on 2023-02-13

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Ross Grater on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Argan Capital Advisors Llp on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Argan Capital Advisors Llp as a person with significant control on 2022-02-12

View Document

14/02/2214 February 2022 Change of details for Mr Lloyd Craig Perry as a person with significant control on 2022-02-12

View Document

14/02/2214 February 2022 Change of details for Mr Wojciech Goc as a person with significant control on 2022-02-12

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TG ENGLAND

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CESSATION OF CARLO MAMMOLA AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MS LOUISE JOANNE ASTON

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM NOVA SOUTH 9TH FLOOR 160 VICTORIA STREET LONDON SW1E 5LB ENGLAND

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY PAUL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM SUITE 1606, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GRATER / 18/10/2012

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGAN CAPITAL ADVISORS LLP / 28/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ROSS GRATER / 22/11/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR ROSS ROSS GRATER

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ANDREW VICTOR WATSON

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM MONOPOLIS HOUSE 9 SOUTH STREET LONDON W1K 2XA

View Document

24/03/1124 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PAUL / 23/03/2010

View Document

30/03/1030 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGAN CAPITAL ADVISORS LLP / 13/02/2010

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 43 GROSVENOR STREET LONDON W1K 3HL

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED DEHUS SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

25/04/0625 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/067 April 2006 COMPANY NAME CHANGED LARGEPLACE LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/02/0613 February 2006 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