BROOKSIDE PROPERTIES (BRISTOL) UNLIMITED
Status | ACTIVE |
Company No. | 06557677 |
Category | |
Incorporated | 07 Apr 2008 |
Age | 16 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 17 days |
SUMMARY
BROOKSIDE PROPERTIES (BRISTOL) UNLIMITED is an active with number 06557677. It was incorporated 16 years, 1 month, 27 days ago, on 07 April 2008 and it was dissolved 4 years, 8 months, 17 days ago, on 17 September 2019. The company address is 42 Christchurch Avenue 42 Christchurch Avenue, Harrow, HA3 8NJ, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Administrative restoration company
Date: 14 Oct 2019
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Appoint person secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kamlesh Jivan Gohil
Documents
Termination secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laxmiben Savjani
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laxmiben Savjani
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Savjani
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nishma Gohil
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamlesh Jivan Gohil
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laxmiben Ashokkumar Savjani
Change date: 2010-04-04
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed ashokkumar hansraj savjani
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed laxmiben ashokkumar savjani
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jentilal thakrar
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary laxmidas thakrar logged form
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed laxmidas thakrar
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jentilal prabhudas thakrar
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary M.W. douglas & company LIMITED
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director douglas nominees LIMITED
Documents
Some Companies
3 HIGH STREET,RHYL,LL18 2UB
Number: | 07660044 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELITE EDUCATION INTERNATIONAL LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11658780 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT HOUSE, ELMORE COURT,WALSALL,WS3 2QW
Number: | 09253903 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BLACKTHORNE ROAD,REIGATE,RH2 7NE
Number: | 10712545 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GABLES THORNHILL ROAD,NEWCASTLE UPON TYNE,NE12 9PD
Number: | 07887215 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUR VILLAGE DAIRY LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK,BROMSGROVE,B60 4DJ
Number: | 04863069 |
Status: | LIQUIDATION |
Category: | Private Limited Company |