Advanced company searchLink opens in new window

BROOKWOOD ABILITY LTD

Company number 09143791

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 Feb 2024 AA Micro company accounts made up to 31 July 2023
11 Sep 2023 TM01 Termination of appointment of Matthew Warrington as a director on 29 August 2023
11 Sep 2023 PSC01 Notification of Kamil Moczkodan as a person with significant control on 29 August 2023
11 Sep 2023 PSC07 Cessation of Matthew Warrington as a person with significant control on 29 August 2023
11 Sep 2023 AP01 Appointment of Mr Kamil Grzegorz Moczkodan as a director on 29 August 2023
11 Sep 2023 AD01 Registered office address changed from 24 Stafford Road Birmingham B43 5PB United Kingdom to 109 Smeaton Road Upton Pontefract West Midlands WF9 1LG on 11 September 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
17 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 July 2020
15 Sep 2020 AD01 Registered office address changed from 49 st. Thomas Road Newquay TR7 1RR United Kingdom to 24 Stafford Road Birmingham B43 5PB on 15 September 2020
15 Sep 2020 PSC01 Notification of Matthew Warrington as a person with significant control on 27 August 2020
15 Sep 2020 PSC07 Cessation of Warwick Harris-Touchet as a person with significant control on 27 August 2020
15 Sep 2020 AP01 Appointment of Mr Matthew Warrington as a director on 27 August 2020
15 Sep 2020 TM01 Termination of appointment of Warwick Harris-Touchet as a director on 27 August 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
11 Mar 2020 AD01 Registered office address changed from 18 South Park St Columb TR9 6RU United Kingdom to 49 st. Thomas Road Newquay TR7 1RR on 11 March 2020
11 Mar 2020 PSC01 Notification of Warwick Harris-Touchet as a person with significant control on 2 March 2020
11 Mar 2020 PSC07 Cessation of Ethan Burnard as a person with significant control on 2 March 2020
11 Mar 2020 AP01 Appointment of Mr Warwick Harris-Touchet as a director on 2 March 2020
11 Mar 2020 TM01 Termination of appointment of Ethan Burnard as a director on 2 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 July 2019
03 Dec 2019 AD01 Registered office address changed from 44 Calder View Mirfield WF14 8JD England to 18 South Park St Columb TR9 6RU on 3 December 2019