- Company Overview for BROOKNORTH LIMITED (09381831)
- Filing history for BROOKNORTH LIMITED (09381831)
- People for BROOKNORTH LIMITED (09381831)
- Charges for BROOKNORTH LIMITED (09381831)
- More for BROOKNORTH LIMITED (09381831)
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) |
---|---|---|---|
15 May 2023 | AD01 | Registered office address changed from Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA England to Sear Bach Water Street Caerwys Mold CH7 5AT on 15 May 2023 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
24 Mar 2021 | AP01 | Appointment of Mr Michael Stanley Whines as a director on 24 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Francesca Alice Whines as a director on 24 March 2021 | |
11 Feb 2021 | PSC01 | Notification of Michael Stanley Whines as a person with significant control on 5 August 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
26 Aug 2020 | AP01 | Appointment of Miss Francesca Alice Whines as a director on 5 August 2020 | |
05 Aug 2020 | PSC07 | Cessation of Danielle Whines as a person with significant control on 4 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Danielle Whines as a director on 4 August 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 30 January 2019 | |
02 May 2019 | PSC01 | Notification of Danielle Whines as a person with significant control on 1 April 2019 | |
02 May 2019 | PSC07 | Cessation of Shaffiq Mahmood as a person with significant control on 1 April 2019 | |
02 May 2019 | AP01 | Appointment of Mrs Danielle Whines as a director on 1 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Shaffiq Mahmood as a director on 1 April 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Granville Suite Granville Suite Business Development Centre Stafford Park 4 Shropshire TF3 3BA England to Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA on 22 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Suite 6, Business Development Centre Stafford Park 4 Telford TF3 3BA England to Granville Suite Granville Suite Business Development Centre Stafford Park 4 Shropshire TF3 3BA on 20 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 30 January 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
18 Jun 2018 | CH01 | Director's details changed for Mr Shaffiq Mahmood on 18 June 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 1 February 2016 to 30 January 2016 |