BROCKINGTON HALL COUNTRY HOUSE LIMITED

04129222
MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jun 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2018 accounts Annual Accounts 9 Buy now
12 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2018 officers Change of particulars for secretary (Mr Russell Warren Stevens) 1 Buy now
12 Jun 2018 officers Change of particulars for director (Mr Russell Warren Stevens) 2 Buy now
26 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 7 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
06 May 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 officers Termination of appointment of director (James Nicholas Brinton) 1 Buy now
03 Mar 2015 officers Appointment of director (Mr James Nicholas Brinton) 2 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
18 Apr 2013 accounts Annual Accounts 6 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Termination of appointment of secretary (James Brinton) 1 Buy now
20 Apr 2010 officers Appointment of secretary (Mr Russell Warren Stevens) 1 Buy now
20 Apr 2010 officers Termination of appointment of director (James Brinton) 1 Buy now
20 Apr 2010 officers Appointment of director (Mr Russell Warren Stevens) 2 Buy now
16 Mar 2010 accounts Annual Accounts 2 Buy now
14 Jan 2010 annual-return Annual Return 3 Buy now
09 Jun 2009 resolution Resolution 17 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from 68 howley grange road halesowen west midlands B62 0HS united kingdom 2 Buy now
26 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2009 officers Appointment terminated director duncan ridley 1 Buy now
22 May 2009 officers Appointment terminated director christopher brinton 1 Buy now
19 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from 65 church street birmingham B3 2DP united kingdom 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from meriden house 6 great cornbow halesowen west midlands B63 3AB 1 Buy now
30 Apr 2008 change-of-name Certificate Change Of Name Company 5 Buy now
21 Dec 2007 annual-return Return made up to 21/12/07; full list of members 2 Buy now
21 Dec 2007 accounts Annual Accounts 2 Buy now
27 Mar 2007 accounts Annual Accounts 1 Buy now
17 Jan 2007 annual-return Return made up to 21/12/06; full list of members 6 Buy now
17 Jan 2007 officers Secretary resigned 1 Buy now
17 Jan 2007 officers New director appointed 1 Buy now
17 Jan 2007 officers New director appointed 1 Buy now
17 Jan 2007 officers New secretary appointed 1 Buy now
21 Sep 2006 officers Director's particulars changed 1 Buy now
07 Mar 2006 accounts Annual Accounts 1 Buy now
20 Jan 2006 annual-return Return made up to 21/12/05; full list of members 6 Buy now
11 Feb 2005 accounts Annual Accounts 1 Buy now
24 Dec 2004 annual-return Return made up to 21/12/04; full list of members 6 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
01 Jun 2004 officers Secretary resigned 1 Buy now
01 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 officers New secretary appointed 1 Buy now
24 May 2004 accounts Annual Accounts 1 Buy now
13 Jan 2004 annual-return Return made up to 21/12/03; full list of members 6 Buy now
24 May 2003 accounts Annual Accounts 1 Buy now
10 Jan 2003 annual-return Return made up to 21/12/02; full list of members 6 Buy now
17 Jul 2002 officers Director's particulars changed 1 Buy now
10 May 2002 accounts Annual Accounts 1 Buy now
26 Jan 2002 officers New secretary appointed 2 Buy now
26 Jan 2002 officers Secretary resigned 1 Buy now
17 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
29 Jul 2001 accounts Accounting reference date shortened from 31/12/01 to 31/07/01 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: meriden house 75 market street stourbridge west midlands DY8 1AQ 1 Buy now
22 May 2001 officers Director's particulars changed 1 Buy now
08 Jan 2001 officers Secretary resigned 1 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
08 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 officers New secretary appointed 2 Buy now
21 Dec 2000 incorporation Incorporation Company 17 Buy now