Advanced company searchLink opens in new window

BROOKHOUSE AEROSPACE LIMITED

Company number 01898700

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)
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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 250,000
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