- Company Overview for BROOK MANCHESTER (03054052)
- Filing history for BROOK MANCHESTER (03054052)
- People for BROOK MANCHESTER (03054052)
- More for BROOK MANCHESTER (03054052)
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 |