Advanced company searchLink opens in new window

BROUGH MANOR CARE HOME LIMITED

Company number 06713275

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)
10 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
10 Nov 2016 CH03 Secretary's details changed for William George Birmingham on 29 September 2015
08 Nov 2016 CH01 Director's details changed for Mrs Isabel Ann Birmingham on 29 September 2015
08 Nov 2016 CH01 Director's details changed for William George Birmingham on 29 September 2015
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Feb 2013 AD01 Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 7 February 2013
29 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Apr 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
12 Jul 2010 TM01 Termination of appointment of Neil Tomlin as a director
12 Jul 2010 AP03 Appointment of William George Birmingham as a secretary
12 Jul 2010 TM01 Termination of appointment of Nicholas Auton as a director
12 Jul 2010 AP01 Appointment of Mrs Isabel Ann Birmingham as a director
12 Jul 2010 AP01 Appointment of William George Birmingham as a director