Advanced company searchLink opens in new window

BROOK MANCHESTER

Company number 03054052

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)
11 Apr 2018 CH01 Director's details changed for Leon James Ward on 11 April 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Nov 2017 TM01 Termination of appointment of Evelyn Martin as a director on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of Pauline Anne Goodwin as a director on 10 November 2017
10 Nov 2017 AP01 Appointment of Leon James Ward as a director on 9 November 2017
10 Nov 2017 TM01 Termination of appointment of Alastair Bridges as a director on 10 November 2017
10 Nov 2017 AP01 Appointment of Joanne Youle as a director on 9 November 2017
10 Nov 2017 AP01 Appointment of Mr Scott Nicholas Bennett as a director on 9 November 2017
09 Aug 2017 TM02 Termination of appointment of Amanda Jane Hughes as a secretary on 4 August 2017
12 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Nov 2016 AP03 Appointment of Mrs Amanda Jane Hughes as a secretary on 7 November 2016
12 Aug 2016 TM02 Termination of appointment of Michael James Fowler as a secretary on 25 July 2016
25 May 2016 AR01 Annual return made up to 5 May 2016 no member list
11 May 2016 TM01 Termination of appointment of Linda Ann Thomas as a director on 3 March 2016
11 May 2016 TM01 Termination of appointment of Scott Nicholas Bennett as a director on 3 March 2016
11 May 2016 AP01 Appointment of Ms Pauline Anne Goodwin as a director on 3 March 2016
11 May 2016 AP01 Appointment of Ms Evelyn Martin as a director on 3 March 2016
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 5 May 2015 no member list
13 Apr 2015 AP01 Appointment of Mr Alastair Bridges as a director on 25 November 2014
13 Apr 2015 AP03 Appointment of Mr Michael James Fowler as a secretary on 1 April 2015
13 Apr 2015 AD01 Registered office address changed from Commonwealth House 81 Lever Street Manchester Greater Manchester M1 1FL to 81 London Road Liverpool L3 8JA on 13 April 2015
13 Apr 2015 TM01 Termination of appointment of Roger Frank Gibson as a director on 25 November 2014
19 Dec 2014 AA Full accounts made up to 31 March 2014