- Company Overview for JACK BRODIE LIMITED (06726090)
- Filing history for JACK BRODIE LIMITED (06726090)
- People for JACK BRODIE LIMITED (06726090)
- Charges for JACK BRODIE LIMITED (06726090)
- Insolvency for JACK BRODIE LIMITED (06726090)
- More for JACK BRODIE LIMITED (06726090)
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) |
---|---|---|---|
13 Nov 2024 | AM10 | Administrator's progress report | |
21 May 2024 | AM10 | Administrator's progress report | |
20 Mar 2024 | AM19 | Notice of extension of period of Administration | |
17 Nov 2023 | AM10 | Administrator's progress report | |
25 May 2023 | AM06 | Notice of deemed approval of proposals | |
12 May 2023 | AM03 | Statement of administrator's proposal | |
09 May 2023 | AM02 | Statement of affairs with form AM02SOA | |
05 May 2023 | AD01 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds LS19 7YA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 5 May 2023 | |
05 May 2023 | AM01 | Appointment of an administrator | |
22 Mar 2023 | TM01 | Termination of appointment of Jessica Marie Talpade as a director on 22 March 2023 | |
22 Mar 2023 | TM02 | Termination of appointment of Jessica Marie Talpade as a secretary on 17 March 2023 | |
22 Feb 2023 | PSC07 | Cessation of William Robert Holdsworth as a person with significant control on 2 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mrs Jessica Marie Talpade as a director on 3 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of William Robert Holdsworth as a director on 1 February 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2022 | AP03 | Appointment of Mrs Jessica Marie Talpade as a secretary on 6 December 2022 | |
13 Dec 2022 | TM02 | Termination of appointment of Dean Gary Grant as a secretary on 6 December 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mrs Anne-Marie Marie Holdsworth on 26 April 2022 | |
26 Apr 2022 | CH03 | Secretary's details changed for Mr Dean Grant on 26 April 2022 | |
22 Apr 2022 | PSC01 | Notification of William Robert Holdsworth as a person with significant control on 4 April 2022 | |
21 Apr 2022 | PSC04 | Change of details for Mrs Anne-Marie Marie Holdsworth as a person with significant control on 4 April 2022 | |
21 Apr 2022 | PSC02 | Notification of Lancaster Holdings (Yorkshire) Limited as a person with significant control on 6 April 2016 | |
21 Apr 2022 | PSC04 | Change of details for Mrs Anne-Marie Marie Holdsworth as a person with significant control on 6 April 2016 | |
09 Apr 2022 | SH08 | Change of share class name or designation | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates |