BROOKSIDE KINGSLAND LIMITED

Company Documents

DateDescription
06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM
ABBEY LODGE 68 ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE
SY2 6BG
ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
11 QUEEN STREET
WELLINGTON
TELFORD
SHROPSHIRE
TF1 1EH

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BRYDON / 26/05/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES DEMPSTER BRYDON / 26/05/2014

View Document

24/05/1424 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE BRYDON / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES DEMPSTER BRYDON / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BRYDON / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: GISTERED OFFICE CHANGED ON 20/07/2009 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED ROWTON CASTLE COUNTRY CLUB LIMIT ED CERTIFICATE ISSUED ON 24/08/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 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