- Company Overview for BROOKSHIRE HOLDINGS LTD (NI644541)
- Filing history for BROOKSHIRE HOLDINGS LTD (NI644541)
- People for BROOKSHIRE HOLDINGS LTD (NI644541)
- Charges for BROOKSHIRE HOLDINGS LTD (NI644541)
- More for BROOKSHIRE HOLDINGS LTD (NI644541)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from Old Fire Station Cecil Street Newry Co. Down BT35 6AU Northern Ireland to 14 Jade Business Park Jonesborough Newry BT35 8JP on 12 February 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | MR01 | Registration of charge NI6445410003, created on 26 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
21 Sep 2018 | PSC01 | Notification of Martina Savage as a person with significant control on 21 September 2018 | |
21 Sep 2018 | PSC01 | Notification of Adrian Byrne as a person with significant control on 21 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Coilin Mc Manus as a person with significant control on 21 September 2018 | |
21 Sep 2018 | PSC01 | Notification of Cailam Quinn as a person with significant control on 21 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
27 Nov 2017 | MR01 | Registration of charge NI6445410001, created on 14 November 2017 | |
27 Nov 2017 | MR01 | Registration of charge NI6445410002, created on 14 November 2017 | |
18 Oct 2017 | PSC07 | Cessation of Stephen Morgan as a person with significant control on 29 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates |