Advanced company searchLink opens in new window

BROOKBANK HOUSE LIMITED

Company number 01530002

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)
06 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
13 Apr 2017 AP03 Appointment of Mr Adrian John Lawrence as a secretary on 11 April 2017
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
17 Mar 2017 TM01 Termination of appointment of Michael Norman Poole as a director on 17 March 2017
12 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
30 Dec 2015 AD01 Registered office address changed from 8 Brookbank House 21 Welham Road, Norton Malton North Yorkshire YO17 9DP to 11 st. Michael Street Malton North Yorkshire YO17 7LJ on 30 December 2015
07 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
19 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
01 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Michael Norman Poole on 2 June 2010
01 Aug 2010 CH01 Director's details changed for Catherine Cochrane Morris Whitehead on 2 June 2010
01 Aug 2010 CH01 Director's details changed for Maura Dervila Saunby on 2 June 2010
01 Aug 2010 CH01 Director's details changed for Wendy Plumley on 2 June 2010
01 Aug 2010 CH01 Director's details changed for Mr David Frederick Morris on 2 June 2010
01 Aug 2010 CH01 Director's details changed for Margaret Anne Patterson on 2 June 2010
01 Aug 2010 CH01 Director's details changed for Ian Arthur Johnson on 2 June 2010