Founded in 1995, Brookstream Properties Ltd has its registered office in Harrow, it's status in the Companies House registry is set to "Active". Brookstream Properties Ltd does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
AD01 - Change of registered office address | 18 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 15 July 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
MR01 - N/A | 26 June 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AD01 - Change of registered office address | 14 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 July 2011 | |
AR01 - Annual Return | 18 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH04 - Change of particulars for corporate secretary | 31 August 2010 | |
AAMD - Amended Accounts | 22 October 2009 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 27 July 2009 | |
287 - Change in situation or address of Registered Office | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 29 October 2008 | |
287 - Change in situation or address of Registered Office | 31 July 2008 | |
363s - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 18 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2006 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 28 June 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
363s - Annual Return | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
AA - Annual Accounts | 07 July 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 08 July 2002 | |
287 - Change in situation or address of Registered Office | 17 June 2002 | |
363s - Annual Return | 17 June 2002 | |
287 - Change in situation or address of Registered Office | 28 May 2002 | |
AA - Annual Accounts | 30 April 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
395 - Particulars of a mortgage or charge | 23 March 2001 | |
363s - Annual Return | 08 September 2000 | |
363s - Annual Return | 08 September 2000 | |
AA - Annual Accounts | 14 July 2000 | |
287 - Change in situation or address of Registered Office | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
AA - Annual Accounts | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 07 May 1999 | |
AA - Annual Accounts | 03 September 1998 | |
363s - Annual Return | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 28 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1998 | |
395 - Particulars of a mortgage or charge | 17 October 1997 | |
225 - Change of Accounting Reference Date | 04 September 1997 | |
AA - Annual Accounts | 18 August 1997 | |
363s - Annual Return | 08 August 1997 | |
395 - Particulars of a mortgage or charge | 10 December 1996 | |
363s - Annual Return | 31 October 1996 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
287 - Change in situation or address of Registered Office | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
NEWINC - New incorporation documents | 14 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2015 | Outstanding |
N/A |
Debenture | 30 March 2012 | Fully Satisfied |
N/A |
Legal charge | 19 December 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge | 21 July 2003 | Fully Satisfied |
N/A |
Legal charge | 21 March 2001 | Fully Satisfied |
N/A |
Mortgage | 21 March 2001 | Fully Satisfied |
N/A |
Deed of variation of a charge | 08 May 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 September 1997 | Fully Satisfied |
N/A |
Legal charge | 29 November 1996 | Fully Satisfied |
N/A |
Debenture | 18 December 1995 | Fully Satisfied |
N/A |