BROOKSHAW DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2022-01-07

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-06-30

View Document

07/02/227 February 2022 Termination of appointment of Mohamed Mubarak Al Mazrouei as a director on 2022-01-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-06-30

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARCE / 14/08/2019

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / ABU DHABI UNITED GROUP INVESTMENT & DEVELOPMENT LIMITED / 06/04/2016

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

20/07/1720 July 2017 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR SIMON RICHARD CLIFF

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

08/02/168 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED ALBERTO GALASSI

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY COOK

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM CITY OF MANCHESTER STADIUM SPORTCITY MANCHESTER M11 3FF

View Document

21/02/1121 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED HALLCO 1735 LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MARTIN LEE EDELMAN

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED KHALDOON KHALIFA AL MUBARAK

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JOHN MACBEATH

View Document

17/03/1017 March 2010 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MOHAMED MUBARAK AL MAZROUEI

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED SIMON PEARCE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED GARRY COOK

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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