JACK BRODIE LIMITED

06726090
TAILORS CORNER THIRSK ROW LEEDS LS1 4DP

Documents

Documents
Date Category Description Pages
21 May 2024 insolvency Liquidation In Administration Progress Report 57 Buy now
20 Mar 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
17 Nov 2023 insolvency Liquidation In Administration Progress Report 34 Buy now
25 May 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
12 May 2023 insolvency Liquidation In Administration Proposals 63 Buy now
09 May 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 May 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
22 Mar 2023 officers Termination of appointment of director (Jessica Marie Talpade) 1 Buy now
22 Mar 2023 officers Termination of appointment of secretary (Jessica Marie Talpade) 1 Buy now
22 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2023 officers Appointment of director (Mrs Jessica Marie Talpade) 2 Buy now
09 Feb 2023 officers Termination of appointment of director (William Robert Holdsworth) 1 Buy now
20 Dec 2022 accounts Annual Accounts 10 Buy now
13 Dec 2022 officers Appointment of secretary (Mrs Jessica Marie Talpade) 2 Buy now
13 Dec 2022 officers Termination of appointment of secretary (Dean Gary Grant) 1 Buy now
26 Apr 2022 officers Change of particulars for director (Mrs Anne-Marie Marie Holdsworth) 2 Buy now
26 Apr 2022 officers Change of particulars for secretary (Mr Dean Grant) 1 Buy now
22 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2022 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2022 officers Appointment of director (Mr William Robert Holdsworth) 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 8 Buy now
15 Sep 2021 officers Appointment of secretary (Mr Dean Grant) 2 Buy now
23 Nov 2020 mortgage Registration of a charge 7 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 mortgage Registration of a charge 14 Buy now
24 Apr 2020 accounts Annual Accounts 8 Buy now
17 Apr 2020 mortgage Registration of a charge 24 Buy now
16 Apr 2020 mortgage Registration of a charge 11 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 8 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 8 Buy now
08 May 2018 officers Termination of appointment of director (Alimaa Sengejav) 1 Buy now
08 May 2018 officers Appointment of director (Ms Alimaa Sengejav) 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 8 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
30 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2015 accounts Annual Accounts 4 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
15 Jul 2014 mortgage Registration of a charge 19 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 capital Return of Allotment of shares 3 Buy now
07 Jan 2011 annual-return Annual Return 3 Buy now
19 Oct 2010 accounts Annual Accounts 3 Buy now
27 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2010 incorporation Memorandum Articles 9 Buy now
08 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 officers Change of particulars for director (Mrs Anne-Marie Holdsworth) 2 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from 12 york place leeds west yorkshire LS1 2DS england 1 Buy now
05 Nov 2008 officers Director appointed mrs anne-marie holdsworth 1 Buy now
05 Nov 2008 officers Appointment terminated director jonathon round 1 Buy now
16 Oct 2008 incorporation Incorporation Company 13 Buy now