Advanced company searchLink opens in new window

BROOKS CONSULTANCY PARTNERSHIP LIMITED

Company number 10305855

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)
17 Jul 2024 COCOMP Order of court to wind up
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
06 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
03 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 TM01 Termination of appointment of Sean Kenneth Brooks as a director on 27 February 2021
20 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with updates
07 Aug 2019 PSC02 Notification of Brooks Consultancy Partnership Holdings Ltd as a person with significant control on 1 May 2019
07 Aug 2019 PSC07 Cessation of Sean Kenneth Brooks as a person with significant control on 1 May 2019
19 Jun 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
14 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
30 Apr 2018 PSC04 Change of details for Mr Sean Kenneth Brooks as a person with significant control on 30 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Sean Kenneth Brooks on 30 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Philip Kenneth Brooks on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 10 East Street Fareham PO16 0BN on 30 April 2018
24 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-20