BROOKFIELD PROPERTY LIMITED - LIVERPOOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-15 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Accounts. Accounts type total exemption full. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Accounts type total exemption full. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type total exemption small. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Gazette. Gazette filings brought up to date. 2013-11-30 View Report
Gazette. Gazette notice compulsary. 2013-11-26 View Report
Officers. Officer name: Ntc Services Limited. 2013-07-23 View Report
Officers. Officer name: Stefania Knowles. 2013-06-04 View Report
Officers. Officer name: Salvatore Sergio Mancuso. 2013-06-04 View Report
Officers. Officer name: Stefania Knowles. 2013-06-04 View Report
Officers. Officer name: Nautilus Corporate Services Limited. 2013-06-04 View Report
Officers. Officer name: David Voisin. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Officers. Officer name: John Grimshaw. 2012-06-08 View Report
Accounts. Accounts type total exemption small. 2012-04-26 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-09-07 View Report
Officers. Officer name: David Edward Lawrence Voisin. 2011-05-11 View Report
Officers. Officer name: John Grimshaw. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Officers. Change date: 2010-07-30. Officer name: Nautilus Corporate Services Limited. 2010-09-06 View Report
Officers. Officer name: Ntc Services Limited. Change date: 2010-07-30. 2010-09-06 View Report
Accounts. Accounts type total exemption small. 2010-07-14 View Report
Address. Change date: 2010-07-01. Old address: 7 Rodney Street Liverpool Merseyside L1 9HZ. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Accounts. Accounts type total exemption small. 2010-01-22 View Report
Gazette. Gazette notice compulsary. 2009-08-25 View Report
Address. Description: Registered office changed on 20/08/2009 from globe house, eclipse park sittingbourne road maidstone kent ME14 3EN. 2009-08-20 View Report
Annual return. Legacy. 2008-08-06 View Report
Officers. Description: Director's particulars changed. 2007-08-10 View Report
Officers. Description: Director's particulars changed. 2007-08-10 View Report