BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED
Company number 07215213
- Company Overview for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- Filing history for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- People for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- Registers for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- More for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
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 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
02 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
03 Jan 2023 | AD02 | Register inspection address has been changed from Beechwood House, Holcombe Drive Dawlish EX7 0JW England to 18 High Street East Budleigh Budleigh Salterton EX9 7ED | |
03 Jun 2022 | PSC01 | Notification of Kevin Gordon Bentley as a person with significant control on 3 June 2022 | |
03 Jun 2022 | AP03 | Appointment of Mrs Bernadette Orgee as a secretary on 3 June 2022 | |
03 Jun 2022 | AP01 | Appointment of Mr Kevin Gordon Bentley as a director on 3 June 2022 | |
03 Jun 2022 | TM01 | Termination of appointment of Neil James Mottershead as a director on 3 June 2022 | |
23 May 2022 | PSC07 | Cessation of Neil James Mottershead as a person with significant control on 23 May 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
25 Feb 2020 | TM01 | Termination of appointment of Derek Frank Freshwater as a director on 19 February 2020 | |
25 Feb 2020 | AD03 | Register(s) moved to registered inspection location Beechwood House, Holcombe Drive Dawlish EX7 0JW | |
25 Feb 2020 | AD02 | Register inspection address has been changed to Beechwood House, Holcombe Drive Dawlish EX7 0JW | |
25 Feb 2020 | CH01 | Director's details changed for Mr Neil James Mottershead on 19 February 2020 | |
25 Feb 2020 | PSC07 | Cessation of Lynn Iris Mottershead as a person with significant control on 19 February 2020 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates |