Advanced company searchLink opens in new window

BROCKENHURST UNITY LTD

Company number 09222522

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)
09 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 27 April 2018
09 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 27 April 2018
09 May 2018 PSC01 Notification of Bajinder Kaur as a person with significant control on 27 April 2018
19 Apr 2018 AD01 Registered office address changed from 16 Spitfire Close Slough SL3 8GY England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of Shasita Parveen as a director on 5 March 2018
19 Apr 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 March 2018
19 Apr 2018 PSC07 Cessation of Shasita Parveen as a person with significant control on 5 March 2018
19 Apr 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 March 2018
13 Feb 2018 TM01 Termination of appointment of Hyacinthe Moussassa as a director on 21 December 2017
13 Feb 2018 AP01 Appointment of Mrs Shasita Parveen as a director on 21 December 2017
13 Feb 2018 AD01 Registered office address changed from 26 Heathcotes Crawley RH10 7DN United Kingdom to 16 Spitfire Close Slough SL3 8GY on 13 February 2018
13 Feb 2018 PSC07 Cessation of Hyacinthe Moussassa as a person with significant control on 21 December 2017
13 Feb 2018 PSC01 Notification of Shasita Parveen as a person with significant control on 21 December 2017
27 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates
27 Oct 2017 PSC07 Cessation of David Hawes as a person with significant control on 19 October 2016
27 Oct 2017 PSC01 Notification of Hyacinthe Moussassa as a person with significant control on 19 October 2016
20 Jun 2017 AA Micro company accounts made up to 30 September 2016
26 Oct 2016 AP01 Appointment of Hyacinthe Moussassa as a director on 19 October 2016
26 Oct 2016 AD01 Registered office address changed from 1 Pine Ridge Southfields Northampton NN3 5LL United Kingdom to 26 Heathcotes Crawley RH10 7DN on 26 October 2016
26 Oct 2016 TM01 Termination of appointment of David Hawes as a director on 19 October 2016
07 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
20 Apr 2016 AA Micro company accounts made up to 30 September 2015
27 Oct 2015 AD01 Registered office address changed from 40 Greenway Street Darwen BB3 1ER to 1 Pine Ridge Southfields Northampton NN3 5LL on 27 October 2015
27 Oct 2015 AP01 Appointment of David Hawes as a director on 15 October 2015
27 Oct 2015 TM01 Termination of appointment of Sharon Weatherington as a director on 15 October 2015