BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED
Company number 01257501
- Company Overview for BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED (01257501)
- Filing history for BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED (01257501)
- People for BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED (01257501)
- More for BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED (01257501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2020 | AD01 | Registered office address changed from 29-31 the Downs Altrincham WA14 2QD England to The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 21 April 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
03 Jan 2019 | AP03 | Appointment of Mr Jonathan Earnshaw as a secretary on 3 January 2019 | |
01 Nov 2018 | TM02 | Termination of appointment of Premier Estates Limited as a secretary on 31 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT to 29-31 the Downs Altrincham WA14 2QD on 1 November 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 May 2018 | AP01 | Appointment of Mr Stanley Bernard Berry as a director on 11 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Stanley Shaw as a director on 11 May 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr Richard West as a director on 15 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
23 Aug 2017 | AP01 | Appointment of Mrs Anne Brown as a director on 21 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mrs Elizabeth Joyce Smith as a director on 23 August 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Gillian Mitchell as a director on 19 July 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
23 Mar 2017 | TM01 | Termination of appointment of Leonard Brown as a director on 23 March 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Blanche Milgate as a director on 9 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
18 Feb 2016 | TM01 | Termination of appointment of Frederick Harry Berry as a director on 5 September 2015 | |
05 Jan 2016 | AP01 | Appointment of Mrs Gillian Mitchell as a director on 5 January 2016 | |
21 Dec 2015 | AP01 | Appointment of Mrs Caroline Margaret Radshaw Berry as a director on 21 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Robert William Allen as a director on 15 March 2015 |