- Company Overview for BROOKE THORNHAM LIMITED (10378601)
- Filing history for BROOKE THORNHAM LIMITED (10378601)
- People for BROOKE THORNHAM LIMITED (10378601)
- More for BROOKE THORNHAM LIMITED (10378601)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
14 Feb 2021 | PSC05 | Change of details for Florit Brooke Holdings Limited as a person with significant control on 9 April 2018 | |
14 Feb 2021 | AD01 | Registered office address changed from C/O Aims the Mill at Scott Hall 44 Potternewton Mount Leeds LS7 2DR England to 44 Potternewton Mount Leeds LS7 2DR on 14 February 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 May 2020 | CH01 | Director's details changed for Mr Anthony David Brooke on 1 May 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Apr 2018 | TM01 | Termination of appointment of Miguel Florit as a director on 6 April 2018 | |
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
23 Feb 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr Anthony David Brooke as a director on 31 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from C/O Aims the Mount at Scott Hall 44 Potternewton Mount Leeds LS7 2DR England to C/O Aims the Mill at Scott Hall 44 Potternewton Mount Leeds LS7 2DR on 5 January 2017 | |
16 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-16
|