- Company Overview for BROOKHOUSE AEROSPACE LIMITED (01898700)
- Filing history for BROOKHOUSE AEROSPACE LIMITED (01898700)
- People for BROOKHOUSE AEROSPACE LIMITED (01898700)
- Charges for BROOKHOUSE AEROSPACE LIMITED (01898700)
- More for BROOKHOUSE AEROSPACE LIMITED (01898700)
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) |
---|---|---|---|
21 Jun 2016 | AP01 | Appointment of Jane Catherine Ratcliffe as a director on 14 June 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Christopher Kenyon as a director on 15 April 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Mr James Carl Larwood, Jr on 12 January 2015 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Michael James Lyon on 12 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
14 Jan 2016 | CH01 | Director's details changed | |
13 Jan 2016 | CH01 | Director's details changed for Mr Gregory Lee Steiner on 12 January 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Alphonse Joseph Lariviere, Jr as a director on 30 April 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Alphonse Joseph Lariviere, Jr on 15 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | AD02 | Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
23 Jul 2014 | AP01 | Appointment of Timothy Hugh Dawson as a director on 14 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Christopher Kenyon as a director on 14 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Michael Mccay as a secretary on 30 May 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Carl Stephen Wheeler as a director on 13 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Michael Mccay as a director on 30 May 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Guy Thomas as a director on 21 May 2014 | |
26 Mar 2014 | AP01 | Appointment of Mr Michael James Lyon as a director | |
25 Mar 2014 | TM01 | Termination of appointment of John Lockwood as a director | |
10 Mar 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH01 | Director's details changed for Mr Gregory L Steiner on 1 January 2014 | |
30 Jan 2014 | AD03 | Register(s) moved to registered inspection location |