BROOKDALE BRAUNTON MANAGEMENT COMPANY LIMITED
Company number 10476510
- Company Overview for BROOKDALE BRAUNTON MANAGEMENT COMPANY LIMITED (10476510)
- Filing history for BROOKDALE BRAUNTON MANAGEMENT COMPANY LIMITED (10476510)
- People for BROOKDALE BRAUNTON MANAGEMENT COMPANY LIMITED (10476510)
- More for BROOKDALE BRAUNTON MANAGEMENT COMPANY LIMITED (10476510)
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 |