BROOKSIDE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1814 February 2018 APPLICATION FOR STRIKING-OFF

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 COMPANY NAME CHANGED STAFFORDSHIRE SURFACE COATINGS LIMITED
CERTIFICATE ISSUED ON 24/03/15

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP COOKE

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

14/02/9614 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: G OFFICE CHANGED 25/01/96 UNIT 14 MOUNT INDUSTRIAL ESTATE MOUNT ROAD STONE STAFFS., ST15 8LL

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: G OFFICE CHANGED 19/05/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 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