BROOKE HOUSE (CLAYTON WEST) MANAGEMENT COMPANY LIMITED
Company number 09427111
- Company Overview for BROOKE HOUSE (CLAYTON WEST) MANAGEMENT COMPANY LIMITED (09427111)
- Filing history for BROOKE HOUSE (CLAYTON WEST) MANAGEMENT COMPANY LIMITED (09427111)
- People for BROOKE HOUSE (CLAYTON WEST) MANAGEMENT COMPANY LIMITED (09427111)
- More for BROOKE HOUSE (CLAYTON WEST) MANAGEMENT COMPANY LIMITED (09427111)
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) |
---|---|---|---|
23 Sep 2021 | CH01 | Director's details changed for Mr David Lindley on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from Wood Lea Shepley Huddersfield HD8 8ES England to 44 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PL on 23 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Samuel James Benjamin Dyson as a director on 17 September 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr David Lindley as a director on 25 August 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
31 May 2018 | AA | Micro company accounts made up to 28 February 2017 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from 20-22 Queen Street Huddersfield HD1 2SP England to Wood Lea Shepley Huddersfield HD8 8ES on 20 April 2016 | |
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|