About

Registered Number: 06374261
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

Founded in 2007, Brook Lane Rest Home Ltd are based in Fareham, Hampshire. We don't know the number of employees at this company. The companies director is listed as Ractliffe, Peter Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACTLIFFE, Peter Norman 24 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 16 August 2019
PSC01 - N/A 25 March 2019
PSC04 - N/A 25 March 2019
MR01 - N/A 04 March 2019
MR01 - N/A 02 March 2019
MR01 - N/A 27 February 2019
RESOLUTIONS - N/A 22 February 2019
CC04 - Statement of companies objects 22 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 16 November 2016
MR04 - N/A 15 September 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 23 October 2015
CH01 - Change of particulars for director 20 October 2015
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 20 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
RESOLUTIONS - N/A 10 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
225 - Change of Accounting Reference Date 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
RESOLUTIONS - N/A 27 October 2008
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
CERTNM - Change of name certificate 02 May 2008
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Outstanding

N/A

A registered charge 25 February 2019 Outstanding

N/A

Debenture 30 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.