- Company Overview for BROOKESBAY CARE GROUP LIMITED (SC583121)
- Filing history for BROOKESBAY CARE GROUP LIMITED (SC583121)
- People for BROOKESBAY CARE GROUP LIMITED (SC583121)
- More for BROOKESBAY CARE GROUP LIMITED (SC583121)
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) |
---|---|---|---|
15 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
08 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 79-85 Rosebank Street Dundee Scotland to 26 Forebank Road Dundee DD1 2PB on 11 January 2023 | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
21 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
02 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
09 Oct 2020 | PSC01 | Notification of Deborah Anne Douglas as a person with significant control on 5 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Deanside Limited as a person with significant control on 5 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Anne Marr as a director on 5 October 2020 | |
17 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
04 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
12 Mar 2018 | PSC02 | Notification of Deanside Limited as a person with significant control on 6 December 2017 | |
12 Mar 2018 | PSC07 | Cessation of Anne Marr as a person with significant control on 6 December 2017 | |
12 Mar 2018 | PSC07 | Cessation of Deborah Anne Douglas as a person with significant control on 6 December 2017 | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|