BROOKLYN LANDSCAPE PROJECTS LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE DODD

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SHERRATT / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DODD / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DODD / 28/03/2019

View Document

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE EVANS / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SHERRATT / 28/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SHERRATT / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SHERRATT / 17/05/2018

View Document

12/12/1712 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DODD / 01/02/2014

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DODD

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD DODD

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS CHRISTINE EVANS

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 5 BROOKLYN ROAD CHEADLE CHESHIRE SK8 1BS

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DODD / 06/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DODD / 06/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SHERRATT / 06/07/2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0728 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/08/951 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

14/07/9514 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 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