BROOKSON (5402D) LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 07/11/247 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 10/08/2310 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 03/04/233 April 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 2 Keswick Avenue Gately Stockport Manchester SK8 4LF on 2023-04-03 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 16/11/2216 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 28/10/2228 October 2022 | Termination of appointment of Aysha Choudhury as a secretary on 2022-10-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 22/09/1622 September 2016 | SECRETARY APPOINTED MRS AYSHA CHOUDHURY |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/04/1522 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 2 KESWICK AVENUE GATLEY CHEADLE CHESHIRE SK8 4LF ENGLAND |
| 19/11/1319 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 12/04/1312 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 02/04/132 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF |
| 06/03/126 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 10/08/1110 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 29/03/1129 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF CHOUDHURY / 01/10/2010 |
| 06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 12/02/1012 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 29/12/0929 December 2009 | REGISTERED OFFICE CHANGED ON 29/12/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 22/02/0722 February 2007 | S366A DISP HOLDING AGM 07/02/07 |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company