- Company Overview for BROOKDALE FARM MANAGEMENT LIMITED (02890728)
- Filing history for BROOKDALE FARM MANAGEMENT LIMITED (02890728)
- People for BROOKDALE FARM MANAGEMENT LIMITED (02890728)
- More for BROOKDALE FARM MANAGEMENT LIMITED (02890728)
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 Aug 2020 | AP03 | Appointment of Mrs Deborah Margaret Slater as a secretary on 30 July 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ England to 5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ on 27 August 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Sep 2019 | AP01 | Appointment of Mrs Deborah Margaret Slater as a director on 29 August 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Robert Costello as a director on 29 August 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ United Kingdom to 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 12 September 2019 | |
25 Jul 2019 | TM02 | Termination of appointment of Hilary Anne Costello as a secretary on 25 July 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
05 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
19 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
17 Jul 2017 | AP01 | Appointment of Mr David Alexander Wayne as a director on 7 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Edwin Stuart White as a director on 7 July 2017 | |
11 Jun 2017 | AP01 | Appointment of Mrs Alison Dawn Doak as a director on 1 June 2017 | |
10 Jun 2017 | TM01 | Termination of appointment of Simon Gary Fellows as a director on 15 May 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Feb 2017 | AD01 | Registered office address changed from 7 Brookdale Court Guy Lane Waverton Chester CH3 7NZ to 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 17 February 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Jan 2016 | TM02 | Termination of appointment of Ann Barnes as a secretary on 15 August 2015 | |
02 Jan 2016 | AP03 | Appointment of Mrs Hilary Anne Costello as a secretary on 20 August 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|