Advanced company searchLink opens in new window

BROOKDALE BRAUNTON MANAGEMENT COMPANY LIMITED

Company number 10476510

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)
19 Dec 2023 AA Micro company accounts made up to 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 30 November 2021
14 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 November 2019
23 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from Suite 118 Queens House Queen Street Barnstaple Devon EX32 8HJ to Suite 103a Queens House Queen Street Barnstaple Devon EX32 8HJ on 18 September 2019
26 Jan 2019 AA Micro company accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
16 Feb 2018 AA Micro company accounts made up to 30 November 2017
11 Jan 2018 PSC07 Cessation of Frances Anne Ford as a person with significant control on 21 July 2017
11 Jan 2018 AP01 Appointment of Mr Christopher John Isted as a director on 2 December 2017
11 Jan 2018 TM01 Termination of appointment of Richard Alan Bond as a director on 2 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
21 Jul 2017 TM01 Termination of appointment of Frances Anne Ford as a director on 21 July 2017
22 May 2017 AP01 Appointment of Mr Nicholas Simon Darke as a director on 25 April 2017
22 May 2017 AP01 Appointment of Mr Richard Alan Bond as a director on 25 April 2017
22 Feb 2017 AD01 Registered office address changed from C/O Davisons Chartered Accountants Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to Suite 118 Queens House Queen Street Barnstaple Devon EX32 8HJ on 22 February 2017
21 Feb 2017 AP03 Appointment of Rosalyn Lesley Gibbs as a secretary on 16 February 2017
14 Nov 2016 NEWINC Incorporation