Advanced company searchLink opens in new window

BROOKNORTH LIMITED

Company number 09381831

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)
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