Advanced company searchLink opens in new window

BROOKS & REEVES PARTNERS LTD

Company number 11715006

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-06
  • GBP 1