Advanced company searchLink opens in new window

BROOKSON GROUP LIMITED

Company number 05953666

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)
09 May 2012 AA Group of companies' accounts made up to 30 September 2011
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 108
12 Dec 2011 SH06 Cancellation of shares. Statement of capital on 12 December 2011
  • GBP 108
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 108
09 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
25 Nov 2011 SH06 Cancellation of shares. Statement of capital on 25 November 2011
  • GBP 107
22 Nov 2011 SH03 Purchase of own shares.
09 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2011 AP01 Appointment of Mrs Sandra Elizabeth Grace Rowley as a director
16 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
16 Jun 2011 AP01 Appointment of Mr Greg Phillips as a director
16 Jun 2011 AP01 Appointment of Mr Peter Bernard Metcalf as a director
16 Jun 2011 AP01 Appointment of Mr Brian Millrine as a director
16 Jun 2011 AP01 Appointment of Mr Andrew Mark Fahey as a director
18 May 2011 TM02 Termination of appointment of Jane Partington as a secretary
18 May 2011 TM01 Termination of appointment of Jane Partington as a director
03 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2011 SH06 Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 103
28 Jan 2011 SH03 Purchase of own shares.
07 Dec 2010 TM01 Termination of appointment of Christopher Bowden as a director
22 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
17 Nov 2010 AD02 Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA
17 Jun 2010 AA Group of companies' accounts made up to 30 September 2009