BROOKSIDE FARM MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-29

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR VONI WALKER

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS VONI ELIZABETH WALKER

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BOOTH

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOWARTH / 16/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TINA MCNIFF / 08/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BOOTH / 08/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOWARTH / 08/07/2016

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/04/166 April 2016 05/04/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BOOTH / 18/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOWARTH / 18/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TINA MCNIFF / 18/02/2015

View Document

17/02/1517 February 2015 17/02/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/12/133 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 28/11/13 NO MEMBER LIST

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 217 HALLIWELL ROAD BOLTON BL1 3NT ENGLAND

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM VICTORIA HOUSE 168 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF

View Document

30/07/1330 July 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

22/10/1222 October 2012 17/10/12 NO MEMBER LIST

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/03/128 March 2012 DIRECTOR APPOINTED ANNE BOOTH

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

03/02/123 February 2012 DIRECTOR APPOINTED TINA MCNIFF

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEAVE

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED JULIE HOWARTH

View Document

19/10/1119 October 2011 17/10/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 17/10/10 NO MEMBER LIST

View Document

02/01/102 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 17/10/09 NO MEMBER LIST

View Document

27/08/0927 August 2009 SECRETARY APPOINTED CHARLES ALEC GUTHRIE

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL GLEAVE

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 17/10/08

View Document

18/12/0818 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

17/10/0717 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information