BROOKS PROPERTY SERVICES LTD

Kings Court Business Centre 17 School Road Kings Court Business Centre 17 School Road, Birmingham, B28 8JG, England
StatusACTIVE
Company No.07664258
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age13 years, 25 days
JurisdictionEngland Wales

SUMMARY

BROOKS PROPERTY SERVICES LTD is an active private limited company with number 07664258. It was incorporated 13 years, 25 days ago, on 09 June 2011. The company address is Kings Court Business Centre 17 School Road Kings Court Business Centre 17 School Road, Birmingham, B28 8JG, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076642580002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076642580003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: Office 17 Highfield House 1562 Stratford Road Hall Green Birmingham B28 9HA England

New address: Kings Court Business Centre 17 School Road Hall Green Birmingham B28 8JG

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076642580003

Charge creation date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076642580002

Charge creation date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: Suite 10 Kings Court Business Centre 17 School Road Hall Birmingham B28 8JG England

New address: Office 17 Highfield House 1562 Stratford Road Hall Green Birmingham B28 9HA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076642580001

Charge creation date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: Suite 12 Kings Court Business Centre 17 School Road Hall Green Birmingham B28 8JG

New address: Suite 10 Kings Court Business Centre 17 School Road Hall Birmingham B28 8JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Mr Andrew Walker

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr David Portas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: 77 Beverley Road Hull East Yorkshire HU3 1XR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARITY & SUCCESS INVESTMENTS LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:09145932
Status:ACTIVE
Category:Private Limited Company

EUROPE CONSULTING L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL017962
Status:ACTIVE
Category:Limited Partnership

FIRST OPTICAL LTD

265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:02857166
Status:ACTIVE
Category:Private Limited Company

HABITAT PROP DEVELOPMENTS LTD

RESOLUTION HOUSE,LEEDS,LS1 5DQ

Number:10921301
Status:ACTIVE
Category:Private Limited Company

SHOREFRONT CONSTRUCTION LIMITED

615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:10712163
Status:ACTIVE
Category:Private Limited Company

TMV TRANS LTD

172 PADSTOW ROAD,SWINDON,SN2 2EQ

Number:11223859
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