BRACKENCLIFFE (SCARBOROUGH) LIMITED
Company number 02620963
- Company Overview for BRACKENCLIFFE (SCARBOROUGH) LIMITED (02620963)
- Filing history for BRACKENCLIFFE (SCARBOROUGH) LIMITED (02620963)
- People for BRACKENCLIFFE (SCARBOROUGH) LIMITED (02620963)
- More for BRACKENCLIFFE (SCARBOROUGH) LIMITED (02620963)
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
|