Advanced company searchLink opens in new window

BROOKDALE FARM MANAGEMENT LIMITED

Company number 02890728

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 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
  • GBP 8
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
  • GBP 8