BROCKLEHURST MANOR MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03703442 |
Category | |
Incorporated | 28 Jan 1999 |
Age | 25 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BROCKLEHURST MANOR MANAGEMENT COMPANY LIMITED is an active with number 03703442. It was incorporated 25 years, 5 months, 6 days ago, on 28 January 1999. The company address is Brocklehurst Manor Brocklehurst Manor, Macclesfield, SK10 2RX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Diana Shields
Termination date: 2023-01-31
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Geraldine Murphy
Termination date: 2023-01-31
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 29 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Georgina Luke
Notification date: 2022-10-29
Documents
Withdrawal of a person with significant control statement
Date: 29 Oct 2022
Action Date: 29 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 02 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Georgina Luke
Appointment date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Second filing of director appointment with name
Date: 17 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Maria Geraldine Murphy
Documents
Change person director company with change date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-16
Officer name: Ms Maria Geraldine Murphy
Documents
Appoint person director company with name date
Date: 13 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Geraldine Murphy
Appointment date: 2022-02-01
Documents
Termination director company with name termination date
Date: 13 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilys Lesley Potts
Termination date: 2022-02-01
Documents
Termination director company with name termination date
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Geraldine Murphy
Termination date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-27
Officer name: Mrs Dilys Lesley Potts
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Ann Pharoah
Termination date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Wendy Ann Pharoah
Appointment date: 2018-08-08
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hazel Diana Shields
Appointment date: 2018-08-06
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Geraldine Murphy
Appointment date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Harrad
Termination date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
Old address: Apartment 11 Brocklehurst Manor Brocklehurst Avenue Macclesfield Cheshire SK10 2RX
New address: Brocklehurst Manor Brocklehurst Avenue Macclesfield SK10 2RX
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 15 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Annual return company with made up date no member list
Date: 24 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-10
Officer name: Leanne Fitter
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 19 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 28 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 10 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 23 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date no member list
Date: 27 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Leanne Fitter
Documents
Miscellaneous
Date: 03 Dec 2009
Category: Miscellaneous
Type: MISC
Description: Form 288B norman colin cuthbert already res on 22/04/09
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/09
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed leanne fitter
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed dilys lesley potts
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary james clifford freeman gray logged form
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from mulberry house 10 little street macclesfield cheshire SK10 1AW
Documents
Accounts with accounts type total exemption full
Date: 16 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary james gray
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director norman cuthbert
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/01/08
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: shepherd evans solicitors king edward house 1 jordgate macclesfield cheshire SK10 1ES
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/01/07
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 13/11/06 from: 31 sackville street manchester M1 3LZ
Documents
Accounts with accounts type total exemption full
Date: 18 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/06
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/05
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/04
Documents
Accounts with accounts type total exemption full
Date: 29 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/03
Documents
Accounts with accounts type total exemption full
Date: 21 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/02
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/01/01
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/01/00
Documents
Legacy
Date: 03 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 30/06/00
Documents
Some Companies
BLUE CHIP DISTRIBUTION LIMITED
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 03765655 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 THE DRIVE,BEXLEY,DA5 3BZ
Number: | 06094470 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EMJAY PLUMBING & HEATING LIMITED
10 UPLANDS AVENUE,GREAT YARMOUTH,NR30 5JU
Number: | 08610884 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ROCHDALE WAY,LONDON,SE8 4LY
Number: | 10907252 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 5A BRIDGE STREET,ACCRINGTON,BB5 4HU
Number: | 10602485 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4D SWANBRIDGE COURT, BEDWAS HOUSE INDUSTRIAL ESTATE,CAERPHILLY,CF83 8FW
Number: | 07114561 |
Status: | ACTIVE |
Category: | Private Limited Company |