BROOKLEIGH CARING SERVICES LIMITED
Company number 05246628
- Company Overview for BROOKLEIGH CARING SERVICES LIMITED (05246628)
- Filing history for BROOKLEIGH CARING SERVICES LIMITED (05246628)
- People for BROOKLEIGH CARING SERVICES LIMITED (05246628)
- Charges for BROOKLEIGH CARING SERVICES LIMITED (05246628)
- More for BROOKLEIGH CARING SERVICES LIMITED (05246628)
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) |
---|---|---|---|
20 Jul 2018 | AD01 | Registered office address changed from Unit 2 Tennant Street Stockton on Tees TS18 2AT to 17 st Cuthbert Avenue Marton Middlesbrough North Yorkshire TS7 8RG on 20 July 2018 | |
20 Jul 2018 | CH03 | Secretary's details changed for Mr Vernon Tyrone Savage on 20 July 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mrs Michelle Caroline Savage on 20 July 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Vernon Tyrone Savage on 20 July 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | PSC01 | Notification of Vernon Tyrone Savage as a person with significant control on 6 April 2016 | |
20 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Michelle Caroline Savage as a person with significant control on 6 April 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
29 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
27 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
27 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AR01 | Annual return made up to 12 October 2013 with full list of shareholders | |
08 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
18 Jul 2013 | MR01 | Registration of charge 052466280002 | |
17 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Vernon Tyrone Savage on 1 December 2010 |