BROOKLANDS COURT LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambs
StatusACTIVE
Company No.03378437
CategoryPrivate Limited Company
Incorporated30 May 1997
Age26 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BROOKLANDS COURT LIMITED is an active private limited company with number 03378437. It was incorporated 26 years, 11 months, 17 days ago, on 30 May 1997. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambs.



Company Fillings

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan David Painter

Change date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Edwards

Change date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Susan Portrait

Appointment date: 2023-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Jones

Termination date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Clive Anthony John Dimmock

Appointment date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Epmg Legal Limited

Appointment date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-30

Officer name: Jeremy Wager

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

New address: 2 Hills Road Cambridge Cambs CB2 1JP

Old address: 5 Brooklands Avenue Cambridge CB2 8BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Stopford

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reidun Dow

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Edwards

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Patrick Robert Stopford

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Ieuan Jones

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Peter Frank Jones

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Allan David Painter

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Reidun Marie Dow

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-30

Officer name: Jeremy Wager

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; change of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 06/08/04 from: beech house 4A newmarket road cambridge cambridgeshire CB5 8DT

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; change of members

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 01/09/00 from: 61 wimpole road barton cambridge CB3 7AB

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/05/00--------- £ si 1@1=1 £ ic 19/20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/07/98--------- £ si 1@1=1 £ ic 18/19

Documents

View document PDF

Memorandum articles

Date: 10 Jul 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 08/05/98--------- £ si 2@1=2 £ ic 16/18

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/12/97--------- £ si 14@1=14 £ ic 2/16

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rightswift property management l imited\certificate issued on 23/12/97

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 30 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 EVENT CONSULTANCY LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:11284395
Status:ACTIVE
Category:Private Limited Company

ALVOS ONCOLOGY LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:05499009
Status:LIQUIDATION
Category:Private Limited Company

BRIGHTWALTON LOGISTICS LTD

20 FIR CLOSE,THETFORD,IP26 5EE

Number:08977288
Status:ACTIVE
Category:Private Limited Company

CAPE ROAD DENTAL PRACTICE LIMITED

9 CAPE ROAD,WARWICKSHIRE,CV34 4JP

Number:06421449
Status:ACTIVE
Category:Private Limited Company

INDIGO MOUNTAIN LIMITED

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:07039194
Status:ACTIVE
Category:Private Limited Company

P&P PROMOTIONAL PARTNERS LTD

SUMMERWOOD HOUSE,DRONFIELD,S18 1PB

Number:08292863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source