BROOKMANS PARK INVESTMENTS LIMITED

C/O Cwa, Unit 4, 3rd Floor Pride Court C/O Cwa, Unit 4, 3rd Floor Pride Court, London, N1 9PF, England
StatusACTIVE
Company No.10754302
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BROOKMANS PARK INVESTMENTS LIMITED is an active private limited company with number 10754302. It was incorporated 7 years, 1 month, 1 day ago, on 04 May 2017. The company address is C/O Cwa, Unit 4, 3rd Floor Pride Court C/O Cwa, Unit 4, 3rd Floor Pride Court, London, N1 9PF, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

New address: C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF

Change date: 2024-01-10

Old address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England

New address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ

Change date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ

Old address: Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Noel Dennehy

Change date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107543020002

Charge creation date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107543020003

Charge creation date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-25

Charge number: 107543020001

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr Noel Dennehy

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Noel Dennehy

Change date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: Faulkner House Victoria Street St Albans Herts AL1 3SE

Change date: 2017-10-19

Old address: 47 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE England

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC WEB DESIGN LIMITED

186 ST. ALBANS ROAD,WATFORD,WD24 4AS

Number:08593100
Status:ACTIVE
Category:Private Limited Company

ANCHOR PLASTICS MACHINERY LIMITED

ST JOHN'S COURT,HIGH WYCOMBE,HP11 1JX

Number:01085691
Status:ACTIVE
Category:Private Limited Company

APPDEC UK LIMITED

88 MAIDENHEAD ROAD,WINDSOR,SL4 5EJ

Number:06917566
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE MEDICAL SOLUTIONS LTD

FIRST FLOOR, HATTON HOUSE CHURCH LANE,WALTHAM CROSS,EN8 0DW

Number:10606469
Status:ACTIVE
Category:Private Limited Company

HIGNELLS STORES LIMITED

BRISTOL GAS SUPPLIES LTD VICTORIA ROAD,BRISTOL,BS2 0UT

Number:01158916
Status:ACTIVE
Category:Private Limited Company

MABEL TOPCO LIMITED

76 WARDOUR STREET,LONDON,W1F 0UR

Number:07556481
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