TOPBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD GUY CLARKE / 02/05/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET RACHEL NINA GALE / 29/08/2016

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS HARRIET RACHEL NINA GALE / 29/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD GUY CLARKE / 29/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR. ALISTAIR MALCOLM CLARKE / 29/08/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GUY CLARKE / 02/05/2017

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY AD FINANCIAL SERVICES LIMITED

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIPLOCK

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GALLAHER

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ALISTAIR MALCOLM CLARKE

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MRS HARRIET RACHEL NINA GALE

View Document

18/03/1518 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR EDWARD GUY CLARKE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER CLARKE

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/02/1428 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLEWELYN GALLAHER / 18/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARKE

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ROGER MELVYN CLARKE

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLEWELYN GALLAHER / 18/02/2010

View Document

08/03/108 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN CLARKE / 18/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUSSELL DIPLOCK / 18/02/2010

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD FINANCIAL SERVICES LIMITED / 18/02/2010

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM GIVERNY MONXTON ROAD GRATELEY ANDOVER HAMPSHIRE SP11 8JH

View Document

30/09/0930 September 2009 SECRETARY APPOINTED AD FINANCIAL SERVICES LIMITED

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 110 POWER ROAD CHISWICK LONDON W4 5PY

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 £ NC 100/1000 19/05/94

View Document

25/05/9425 May 1994 ADOPT MEM AND ARTS 19/05/94

View Document

25/05/9425 May 1994 NC INC ALREADY ADJUSTED 19/05/94

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 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