BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED
Company number 00754212
- Company Overview for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- Filing history for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- People for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- Charges for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- More for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
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) |
---|---|---|---|
01 Aug 2017 | TM01 | Termination of appointment of David William Mitchell as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David James Roberts as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Cara Louise Batey as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 | |
01 Aug 2017 | AP03 | Appointment of Mr Adam John Coates as a secretary on 6 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Paul William Teasdale as a director on 6 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 | |
17 Jul 2017 | MR01 | Registration of charge 007542120007, created on 7 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 | |
06 Jul 2017 | PSC01 | Notification of David James Roberts as a person with significant control on 1 May 2017 | |
27 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
27 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
31 May 2017 | CH01 | Director's details changed for David James Roberts on 18 May 2017 | |
31 May 2017 | CH01 | Director's details changed for Ian Savory on 18 May 2017 | |
31 May 2017 | CH03 | Secretary's details changed for Ian Savory on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mrs Cara Louise Batey on 8 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 | |
05 Jan 2017 | MR01 | Registration of charge 007542120006, created on 3 January 2017 |