- Company Overview for BROOKS & REEVES PARTNERS LTD (11715006)
- Filing history for BROOKS & REEVES PARTNERS LTD (11715006)
- People for BROOKS & REEVES PARTNERS LTD (11715006)
- More for BROOKS & REEVES PARTNERS LTD (11715006)
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) |
---|---|---|---|
10 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
29 May 2024 | PSC01 | Notification of Elisha May Reeves as a person with significant control on 29 May 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
05 Apr 2023 | AD01 | Registered office address changed from Unit 36 Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to Riverside Mill Mountbatten Way Congleton CW12 1DY on 5 April 2023 | |
04 Apr 2023 | CERTNM |
Company name changed lisa brooks & co LTD\certificate issued on 04/04/23
|
|
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
17 Mar 2022 | AD01 | Registered office address changed from Studio 1 Lymedale Court Enterprise Centre Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH England to Unit 36 Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on 17 March 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | TM01 | Termination of appointment of Elisha May Reeves as a director on 1 May 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
11 Sep 2020 | AP01 | Appointment of Miss Elisha May Reeves as a director on 1 July 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 17 Highcroft Avenue Congleton CW12 3ES United Kingdom to Studio 1 Lymedale Court Enterprise Centre Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH on 11 September 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|