BRACKMILLS INDUSTRIAL ESTATE LIMITED
Company number 06883227
- Company Overview for BRACKMILLS INDUSTRIAL ESTATE LIMITED (06883227)
- Filing history for BRACKMILLS INDUSTRIAL ESTATE LIMITED (06883227)
- People for BRACKMILLS INDUSTRIAL ESTATE LIMITED (06883227)
- More for BRACKMILLS INDUSTRIAL ESTATE LIMITED (06883227)
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) |
---|---|---|---|
30 Dec 2024 | AP01 | Appointment of Mr Michael Cupoli as a director on 24 December 2024 | |
28 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
20 May 2024 | TM01 | Termination of appointment of David Fraser Drummond as a director on 20 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
19 Apr 2024 | TM01 | Termination of appointment of Jonathan Nunn as a director on 19 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Howard James Wilson as a director on 17 April 2024 | |
29 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
15 Dec 2023 | AP03 | Appointment of Mrs Charlotte Anna Wright as a secretary on 12 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Zach Patel-Champion as a director on 12 December 2023 | |
15 Dec 2023 | TM02 | Termination of appointment of Howard James Wilson as a secretary on 12 December 2023 | |
05 Sep 2023 | AP01 | Appointment of Mrs Maria Louise Mckeown as a director on 5 September 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Michelle Coles as a director on 5 September 2023 | |
14 Aug 2023 | AP03 | Appointment of Mr Howard James Wilson as a secretary on 14 August 2023 | |
14 Aug 2023 | TM02 | Termination of appointment of Michelle Coles as a secretary on 14 August 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr Jonathan Nunn as a director on 11 July 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mrs Michelle Coles on 19 June 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Richard John Baker on 19 June 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Stephen Andrew Hylton on 19 June 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Kevin James Mcallister on 19 June 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr David Fraser Drummond on 19 June 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Howard James Wilson on 19 June 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mrs Charlotte Anna Wright on 19 June 2023 | |
17 Jul 2023 | CH03 | Secretary's details changed for Mrs Michelle Coles on 19 June 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from C/O Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 17 July 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates |