BROOKLEA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Accounts for a small company made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Accounts for a small company made up to 2021-09-30

View Document

31/03/2231 March 2022 Cessation of Merithelp Limited as a person with significant control on 2022-03-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

21/07/2021 July 2020 CESSATION OF GEORGE DAVIDSON WILSON AS A PSC

View Document

21/07/2021 July 2020 CESSATION OF JAMES KENNETH DONALDSON AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDYHILLS DEVELOPMENTS (BANFF) LTD

View Document

13/07/2013 July 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERITHELP LIMITED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MR ALISTAIR DONALDSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DONALDSON

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ALISTAIR DONALDSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DAVIDSON WILSON

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

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

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH DONALDSON / 06/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 REGISTERED OFFICE CHANGED ON 28/02/2009 FROM BERRYWELL DUNS BERWICKSHIRE TD11 3HR

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS WALKER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED JAMES KENNETH DONALDSON

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 PARTIC OF MORT/CHARGE *****

View Document

19/02/9719 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9719 February 1997 SHARE DIVISION 16/01/97

View Document

19/02/9719 February 1997 ALTER MEM AND ARTS 16/01/97

View Document

07/01/977 January 1997 PARTIC OF MORT/CHARGE *****

View Document

31/10/9631 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: BROOKLEA, EAST MILL CURRIE EDINBURGH LOTHIAN

View Document

06/06/966 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

25/04/9625 April 1996 COMPANY NAME CHANGED BULKFERN LIMITED CERTIFICATE ISSUED ON 26/04/96

View Document

06/03/966 March 1996 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