- Company Overview for BROOKHOUSE 2004 LIMITED (03566250)
- Filing history for BROOKHOUSE 2004 LIMITED (03566250)
- People for BROOKHOUSE 2004 LIMITED (03566250)
- Charges for BROOKHOUSE 2004 LIMITED (03566250)
- More for BROOKHOUSE 2004 LIMITED (03566250)
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) |
---|---|---|---|
08 Oct 2020 | AP01 | Appointment of Ian Kennard Walsh as a director on 1 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Richard Roman Barnhart as a director on 30 September 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Neal J Keating on 29 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 May 2020 | CH01 | Director's details changed for Richard Roman Barnhart on 1 October 2017 | |
29 May 2020 | TM01 | Termination of appointment of Michael Thomas Lafleur as a director on 30 April 2020 | |
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
06 Oct 2017 | AP01 | Appointment of Richard Roman Barnhart as a director on 1 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Gregory Lee Steiner as a director on 1 October 2017 | |
01 Sep 2017 | AP01 | Appointment of Michael Thomas Lafleur as a director on 23 August 2017 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jul 2017 | TM01 | Termination of appointment of Jane Catherine Ratcliffe as a director on 30 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Timothy Hugh Dawson as a director on 28 April 2017 | |
28 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Jane Catherine Ratcliffe as a director on 14 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
22 Apr 2016 | TM01 | Termination of appointment of Christopher Kenyon as a director on 15 April 2016 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Aug 2014 | AD02 | Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |