BROOK LANE REST HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

30/06/2130 June 2021 Change of details for Mr Norman Ractliffe as a person with significant control on 2021-05-15

View Document

30/06/2130 June 2021 Director's details changed for Mr Peter Norman Ractliffe on 2021-05-15

View Document

30/06/2130 June 2021 Change of details for Mr Peter Norman Ractliffe as a person with significant control on 2021-05-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR NORMAN RACTLIFFE / 22/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN RACTLIFFE / 22/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER NORMAN RACTLIFFE / 22/12/2020

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NORMAN RACTLIFFE

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR NORMAN RACTLIFFE / 13/02/2019

View Document

02/03/192 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063742610003

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063742610002

View Document

22/02/1922 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1922 February 2019 ADOPT ARTICLES 13/02/2019

View Document

17/10/1817 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN RACTLIFFE

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

18/08/1618 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN RACTLIFFE / 07/10/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

06/07/156 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

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

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN RACTLIFFE / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED

View Document

22/12/0822 December 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

27/10/0827 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED PETER NORMAN RACTLIFFE

View Document

02/05/082 May 2008 COMPANY NAME CHANGED SUMPF 254 LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

18/09/0718 September 2007 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