BIP GROUP ADMINISTRATION LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 COMPANY NAME CHANGED BROOKLANDS ADMINISTRATION LIMITED
CERTIFICATE ISSUED ON 14/07/15

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN EVANS

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EVANS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN EVANS / 02/05/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ARTHUR WILLIAM BASSET EVANS / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN EVANS / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR WILLIAM BASSET EVANS / 02/05/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN EVANS / 22/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0916 June 2009 ML28-REMOVE 31/03/08 ACCOUNTS BELONGING TO BROOKLANDS TRUSTEES LTD, COMPANY NUMBER 5731104.

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/07/0631 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

06/03/066 March 2006 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