BROOKHOUSE (ASHFORD) LIMITED

Prospect House Prospect House, Sale, M33 6RH, Cheshire
StatusACTIVE
Company No.04512088
CategoryPrivate Limited Company
Incorporated15 Aug 2002
Age21 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

BROOKHOUSE (ASHFORD) LIMITED is an active private limited company with number 04512088. It was incorporated 21 years, 10 months, 28 days ago, on 15 August 2002. The company address is Prospect House Prospect House, Sale, M33 6RH, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 24 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2020

Action Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2018

Action Date: 24 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath David Broadbent

Appointment date: 2017-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 24 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Hindle

Appointment date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 24 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 24 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 24 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-24

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Edward Nuttall

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hindle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mr Andrew Jeremy Gardner

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mr John Hindle

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-15

Officer name: Mr Peter Chape

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 24 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-24

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2009

Action Date: 24 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-24

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 24 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-24

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james banfi

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester lancashire M41 7LY

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2007

Action Date: 24 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-24

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2006

Action Date: 24 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-24

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2005

Action Date: 24 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-24

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2004

Action Date: 24 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-24

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/10/03--------- £ si 6685282@1=6685282 £ ic 1/6685283

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/10/03

Documents

View document PDF

Resolution

Date: 05 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 05 Jan 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 17/09/03 from: unit 12 mercury way barton dock road manchester lancashire M41 7LY

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 24/09/03

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forgescore LIMITED\certificate issued on 14/07/03

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG FISH BREWING COMPANY LIMITED

45 GLENURY CRESCENT,STONEHAVEN,AB39 3LF

Number:SC538056
Status:ACTIVE
Category:Private Limited Company

DWO CARPENTRY LTD

37 DELL ROAD,GRAYS,RM17 5JZ

Number:11780000
Status:ACTIVE
Category:Private Limited Company

GREENACRE CAPITAL (ENERGY) LIMITED

4TH FLOOR, 17-19 MADDOX STREET,LONDON,W1S 2QH

Number:10368599
Status:ACTIVE
Category:Private Limited Company

HART PROPERTIES LIMITED

10 PENMAN CLOSE,ST. ALBANS,AL2 3DJ

Number:04953167
Status:ACTIVE
Category:Private Limited Company

PROMATIC UK LIMITED

STATION WORKS,ELLESMERE PORT,CH66 7NF

Number:03307731
Status:ACTIVE
Category:Private Limited Company

STORECENTRAL CENTER LIMITED

CONCORDE HOUSE,LONDON,NW7 3SA

Number:10152160
Status:LIQUIDATION
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