BROCKS FLATS LIMITED - MARTOCK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 9 Hammet Street Taunton TA1 1RZ England. New address: 2nd Floor Commerce House North Street Martock TA12 6DH. Change date: 2023-12-12. 2023-12-12 View Report
Accounts. Accounts type micro entity. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Officers. Officer name: Michael John Clayton. Termination date: 2022-11-28. 2022-11-28 View Report
Officers. Officer name: Susan Margaret Clayton. Termination date: 2022-11-28. 2022-11-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2022-05-09 View Report
Persons with significant control. Withdrawal date: 2022-05-09. 2022-05-09 View Report
Accounts. Change account reference date company previous shortened. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type dormant. 2021-03-05 View Report
Officers. Appointment date: 2021-01-29. Officer name: Mrs Susan Margaret Clayton. 2021-01-29 View Report
Officers. Officer name: Mr Timothy Andrew Southcombe. Appointment date: 2021-01-29. 2021-01-29 View Report
Officers. Termination date: 2021-01-20. Officer name: Druscilla Anne Perry. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Officers. Termination date: 2021-01-11. Officer name: David Leonard Brittain. 2021-01-11 View Report
Officers. Termination date: 2021-01-11. Officer name: Robin Alisdair Stuart Macdonald. 2021-01-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-01-11 View Report
Persons with significant control. Cessation date: 2021-01-11. Psc name: David Leonard Brittain. 2021-01-11 View Report
Address. Change date: 2021-01-11. New address: 9 Hammet Street Taunton TA1 1RZ. Old address: 8 Hammet Street Taunton TA1 1RZ England. 2021-01-11 View Report
Address. Change date: 2021-01-11. New address: 8 Hammet Street Taunton TA1 1RZ. Old address: 23 Brocks Mount Stoke-Sub-Hamdon Somerset TA14 6PJ England. 2021-01-11 View Report
Officers. Appointment date: 2020-12-22. Officer name: Mr Michael John Clayton. 2020-12-31 View Report
Officers. Appointment date: 2020-12-22. Officer name: Mrs Druscilla Anne Perry. 2020-12-31 View Report
Officers. Officer name: Mr John Charles Dodson. Appointment date: 2020-12-22. 2020-12-31 View Report
Gazette. Gazette filings brought up to date. 2020-11-26 View Report
Gazette. Gazette notice compulsory. 2020-10-27 View Report
Accounts. Accounts type dormant. 2019-12-31 View Report
Officers. Officer name: Mr David Leonard Brittain. Change date: 2019-12-01. 2019-12-14 View Report
Persons with significant control. Change date: 2019-12-01. Psc name: Mr David Leonard Brittain. 2019-12-14 View Report
Address. New address: 23 Brocks Mount Stoke-Sub-Hamdon Somerset TA14 6PJ. Change date: 2019-12-14. Old address: Unit 1 3 Hamdon House North Street Stoke-Sub-Hamdon Somerset TA14 6QP. 2019-12-14 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type dormant. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-04-02 View Report
Accounts. Accounts type dormant. 2017-12-29 View Report
Officers. Change date: 2017-11-07. Officer name: Mr David Leonard Brittain. 2017-11-16 View Report
Confirmation statement. Statement with updates. 2017-04-01 View Report
Accounts. Accounts type dormant. 2016-12-27 View Report
Officers. Officer name: Mr David Leonard Brittain. Change date: 2016-06-01. 2016-06-14 View Report
Annual return. With made up date no member list. 2016-04-24 View Report
Accounts. Accounts type dormant. 2015-12-19 View Report
Annual return. With made up date no member list. 2015-04-06 View Report
Accounts. Accounts type dormant. 2014-12-24 View Report
Annual return. With made up date no member list. 2014-04-02 View Report
Accounts. Accounts type dormant. 2013-12-05 View Report
Annual return. With made up date no member list. 2013-04-16 View Report
Accounts. Accounts type dormant. 2012-12-29 View Report
Annual return. With made up date no member list. 2012-03-28 View Report
Accounts. Accounts type dormant. 2011-10-12 View Report