Advanced company searchLink opens in new window

BRACKENCLIFFE (SCARBOROUGH) LIMITED

Company number 02620963

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)
27 Jul 2022 AP01 Appointment of Ms Gillian Lockhart as a director on 1 May 2022
12 May 2022 AD01 Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to 84 Westborough Scarborough North Yorkshire YO11 1JW on 12 May 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Nov 2021 AD01 Registered office address changed from 84 Westborough Scarborough North Yorkshire YO11 1JW England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021
07 Sep 2021 AD01 Registered office address changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX to 84 Westborough Scarborough North Yorkshire YO11 1JW on 7 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Sep 2019 TM01 Termination of appointment of John Stuart Walker as a director on 5 September 2019
26 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
07 Jun 2019 AP01 Appointment of Mr Gary Anthony Mcquade as a director on 10 May 2019
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Jan 2019 TM01 Termination of appointment of Joyce Cicely Norbury as a director on 23 January 2019
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
23 May 2018 AP01 Appointment of Ms Ingvild Sandvik as a director on 21 May 2018
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
27 Feb 2018 AP01 Appointment of Mr Derek John Leigh as a director on 20 February 2018
12 Jan 2018 AP03 Appointment of Mr Derek John Leigh as a secretary on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Kieran Paul Cooney as a director on 31 December 2017
02 Jan 2018 TM02 Termination of appointment of Kieran Paul Cooney as a secretary on 31 December 2017
29 Dec 2017 AP01 Appointment of Mr John Stuart Walker as a director on 10 October 2017
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 7