Advanced company searchLink opens in new window

BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED

Company number 01257501

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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