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)
14 Aug 2014 AD03 Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
23 Jul 2014 AP01 Appointment of Christopher Kenyon as a director on 14 July 2014
23 Jul 2014 AP01 Appointment of Timothy Hugh Dawson as a director on 14 July 2014
23 Jul 2014 TM01 Termination of appointment of Carl Stephen Wheeler as a director on 13 June 2014
23 Jul 2014 TM01 Termination of appointment of Michael Mccay as a director on 30 May 2014
23 Jul 2014 TM02 Termination of appointment of Michael Mccay as a secretary on 30 May 2014
23 Jul 2014 TM01 Termination of appointment of Guy Thomas as a director on 21 May 2014
17 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,850,000
17 Jun 2014 CH01 Director's details changed for Mr Gregory L Steiner on 15 June 2014
16 Jun 2014 CH01 Director's details changed for Mr Neal Keating on 15 June 2014
30 Jan 2014 AD03 Register(s) moved to registered inspection location
30 Jan 2014 AD02 Register inspection address has been changed
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
12 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2013 AP01 Appointment of Mr Robert Daniel Starr as a director
01 Jul 2013 TM01 Termination of appointment of William Denninger as a director
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
24 Oct 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
28 Apr 2010 AP03 Appointment of Mr Michael Mccay as a secretary
28 Apr 2010 TM02 Termination of appointment of Guy Thomas as a secretary