BROOKMAN PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Registered office address changed from 19/21 Swan Street Swan Street West Malling ME19 6JU England to 19/21 Swan Street West Malling ME19 6JU on 2025-01-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

31/01/2231 January 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2021-09-25

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2019-09-25

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2020-09-25

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 Confirmation statement made on 2020-09-25 with updates

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 Confirmation statement made on 2019-09-25 with no updates

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR UNITED KINGDOM

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID BROOKMAN / 08/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR JASON DAVID BROOKMAN / 08/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1826 September 2018 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