BROOKLINE DELTA LIMITED

Company Documents

DateDescription
06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MAYBORN GROUP LIMITED / 28/09/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O JACKEL INTERNATIONAL LIMITED NORTHUMBERLAND BUSINES PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/02/179 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY MARK HALL

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK STANWORTH

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR MARK ALAN STANLEY HALL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK STANWORTH / 11/07/2012

View Document

21/06/1221 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 15/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL JONES / 15/06/2012

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR STEVEN PAUL JONES

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR IAIN THOMAS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O JACKEL INTERNATIONAL LIMITED NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DYLON HOUSE WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5HD

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9729 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 EXEMPTION FROM APPOINTING AUDITORS 09/10/96

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 £ NC 100000/300000 22/12/94

View Document

24/01/9524 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: 10 THE ROBERT ELIOT CENTRE 1 OLD NICHOL STREET LONDON E2 7HR

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 AUDITOR'S RESIGNATION

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 SHARES AGREEMENT OTC

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 ADOPT MEM AND ARTS 25/11/93

View Document

12/07/9312 July 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/06/933 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 £ IC 25029/8343 29/01/90 £ SR 16686@1=16686

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/01/90

View Document

06/02/906 February 1990 AUDITOR'S RESIGNATION

View Document

19/12/8919 December 1989 ALTER MEM AND ARTS 27/11/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: 6 GREEK ST. LONDON W1V 5LA

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

10/02/7510 February 1975 CERTIFICATE OF INCORPORATION

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