BROOKS CONSULTANCY PARTNERSHIP LIMITED
Company number 10305855
- Company Overview for BROOKS CONSULTANCY PARTNERSHIP LIMITED (10305855)
- Filing history for BROOKS CONSULTANCY PARTNERSHIP LIMITED (10305855)
- People for BROOKS CONSULTANCY PARTNERSHIP LIMITED (10305855)
- Insolvency for BROOKS CONSULTANCY PARTNERSHIP LIMITED (10305855)
- More for BROOKS CONSULTANCY PARTNERSHIP LIMITED (10305855)
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
|