BROCKLEHURST MANOR MANAGEMENT COMPANY LIMITED

Brocklehurst Manor Brocklehurst Manor, Macclesfield, SK10 2RX, England
StatusACTIVE
Company No.03703442
Category
Incorporated28 Jan 1999
Age25 years, 5 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 03 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Form 288B norman colin cuthbert already res on 22/04/09

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/09

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed leanne fitter

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed dilys lesley potts

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary james clifford freeman gray logged form

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james gray

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director norman cuthbert

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/07

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/05

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/02

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/01

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/00

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 30/06/00

Documents

View document PDF

Incorporation company

Date: 28 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CHIP DISTRIBUTION LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:03765655
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5162F) LIMITED

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

GNION KONTY

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)

NORTHERN TRADE UK LTD

UNIT 5A BRIDGE STREET,ACCRINGTON,BB5 4HU

Number:10602485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OSS ELECTRICAL LTD

UNIT 4D SWANBRIDGE COURT, BEDWAS HOUSE INDUSTRIAL ESTATE,CAERPHILLY,CF83 8FW

Number:07114561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source