Advanced company searchLink opens in new window

BRACKEN COUNTRY HOUSE MANAGEMENT LIMITED

Company number 11006799

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)
24 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 21 April 2024
28 Nov 2023 600 Appointment of a voluntary liquidator
28 Nov 2023 LIQ10 Removal of liquidator by court order
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
21 Jul 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 LIQ10 Removal of liquidator by court order
20 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 LIQ10 Removal of liquidator by court order
13 May 2020 LIQ02 Statement of affairs
13 May 2020 600 Appointment of a voluntary liquidator
13 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
13 Dec 2019 AD01 Registered office address changed from Unit D2 Elland Riorges Link Elland HX5 9DG United Kingdom to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 13 December 2019
29 Jul 2019 MA Memorandum and Articles of Association
16 Jul 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019
16 Jul 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018
12 Oct 2017 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
11 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-11
  • GBP 1