BROOKHOUSE (PRESCOT) LIMITED

04829474
PROSPECT HOUSE 168-170 WASHWAY ROAD SALE CHESHIRE M33 6RH

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 19 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 19 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 accounts Annual Accounts 19 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 18 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 18 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 18 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 17 Buy now
19 Sep 2017 officers Appointment of director (Mr Heath David Broadbent) 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 18 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 16 Buy now
18 Feb 2016 mortgage Registration of a charge 30 Buy now
07 Aug 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 officers Appointment of director (Emma Hindle) 2 Buy now
17 May 2015 accounts Annual Accounts 16 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
29 May 2014 accounts Annual Accounts 14 Buy now
12 Jul 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 14 Buy now
08 Nov 2012 officers Appointment of director (Michael Edward Nuttall) 2 Buy now
05 Oct 2012 officers Termination of appointment of director (John Hindle) 1 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
25 Jun 2012 accounts Annual Accounts 14 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
16 Jun 2011 accounts Annual Accounts 16 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Mr John Hindle) 2 Buy now
14 Jul 2010 officers Change of particulars for secretary (Mr Peter Chape) 1 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Andrew Jeremy Gardner) 2 Buy now
01 Jun 2010 accounts Annual Accounts 15 Buy now
15 Jul 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
12 Jun 2009 accounts Annual Accounts 16 Buy now
18 Jul 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
18 Jul 2008 address Location of debenture register 1 Buy now
18 Jul 2008 address Location of register of members 1 Buy now
18 Jul 2008 officers Appointment terminated director james banfi 1 Buy now
07 Jul 2008 accounts Annual Accounts 15 Buy now
27 Feb 2008 officers Appointment terminated secretary james banfi 1 Buy now
09 Jan 2008 resolution Resolution 2 Buy now
28 Jul 2007 address Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester gtr manchester M41 7LY 1 Buy now
27 Jul 2007 accounts Annual Accounts 14 Buy now
18 Jul 2007 annual-return Return made up to 11/07/07; full list of members 3 Buy now
28 Sep 2006 capital S-div 23/06/06 1 Buy now
31 Jul 2006 resolution Resolution 1 Buy now
20 Jul 2006 annual-return Return made up to 11/07/06; full list of members 3 Buy now
19 Jul 2006 accounts Annual Accounts 13 Buy now
05 Aug 2005 annual-return Return made up to 11/07/05; full list of members 3 Buy now
16 May 2005 accounts Annual Accounts 13 Buy now
29 Jan 2005 officers New director appointed 3 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
02 Aug 2004 annual-return Return made up to 11/07/04; full list of members 3 Buy now
16 Aug 2003 accounts Accounting reference date extended from 31/07/04 to 24/09/04 1 Buy now
11 Jul 2003 officers Secretary resigned 1 Buy now
11 Jul 2003 incorporation Incorporation Company 17 Buy now