ST PAUL'S BROOKFIELDS PARK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

08/01/248 January 2024 Termination of appointment of John David Newton as a director on 2023-12-31

View Document

08/01/248 January 2024 Appointment of Mr Antony Frederick Greasley as a director on 2023-12-31

View Document

20/12/2320 December 2023 Change of details for St Pauls Developments Plc as a person with significant control on 2023-11-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / ST PAULS DEVELOPMENTS PLC / 13/07/2017

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM FIRST FLOOR,UNIT 6 SMITHY WOOD DRIVE CHAPELTOWN SHEFFIELD S35 1QN ENGLAND

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM GROUND FLOOR, 2 PHOENIX RIVERSIDE TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1FL

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 3B PHOENIX RIVERSIDE TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1FL

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

13/02/1313 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM NUMBER ONE WATERSIDE PARK VALLEY WAY WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0BB

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY FREDERICK GREASLEY / 07/09/2012

View Document

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 10/01/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MELVIN BURRELL

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 06/09/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY FREDERICK GREASLEY / 16/10/2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN BURRELL / 13/08/2009

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED DAVID BRIAN ELLIOTT

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED IMCO (32005) LIMITED CERTIFICATE ISSUED ON 22/02/05

View Document

21/01/0521 January 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