M A BROOK & M E BROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Change of details for Mrs Margaret Evelyn Brook as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Cessation of The Executors of the Late Michael Anthony Brook as a person with significant control on 2024-03-26

View Document

22/02/2422 February 2024 Change of details for Mr the Executors of the Late Michael Anthony Brook as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Change of details for Mr the Executors of the Late Michael Anthony Brook as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Mr Michael Anthony Brook as a person with significant control on 2024-02-21

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

14/01/2214 January 2022 Appointment of Ctc Directorships Ltd as a director on 2020-10-22

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Statement of capital on 2021-10-14

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY BROOK

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET EVELYN BROOK

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY FEE / 21/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY FEE / 03/03/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

26/11/1326 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

23/05/1223 May 2012 CANCEL £7500 FROM SHARE PREM A/C 11/05/2012

View Document

23/05/1223 May 2012 REDUCE ISSUED CAPITAL 11/05/2012

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 25000

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 08/05/12

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR MARTIN DACK

View Document

07/11/117 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 SOLVENCY STATEMENT DATED 25/05/11

View Document

08/06/118 June 2011 £17500 CANCELLED FROM SHARE PREM A/C 27/05/2011

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 32500

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

20/05/0920 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED GEOFFREY RICHARD LEWIS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 18/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

01/11/051 November 2005 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