Advanced company searchLink opens in new window

BROOKHOUSE 2004 LIMITED

Company number 03566250

Filter by category

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)
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
  • GBP 15,850,000
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
  • GBP 15,850,000
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