BROOKS PROPERTY DEVELOPMENTS LIMITED

166 Cheetham Hill Road, Manchester, M8 8LQ, England
StatusACTIVE
Company No.10412964
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

BROOKS PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 10412964. It was incorporated 7 years, 9 months, 1 day ago, on 06 October 2016. The company address is 166 Cheetham Hill Road, Manchester, M8 8LQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: 10 Missouri Avenue Salford M50 2NP England

New address: 166 Cheetham Hill Road Manchester M8 8LQ

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-09

Psc name: Mr Shahid Chaudhry

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-09

Officer name: Mr Shahid Chaudhry

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Shahid Chaudrhy

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/10/2017

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahid Chaudhry

Notification date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Codir Limited

Cessation date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid Chaudrhy

Appointment date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: 10 Missouri Avenue Salford M50 2NP England

New address: 10 Missouri Avenue Salford M50 2NP

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Termination date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mcmeekin

Termination date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Termination date: 2016-10-06

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA LONDON CONSULTANCY LTD

44 HARTFORD AVENUE,KENTON,HA3 8SY

Number:10782048
Status:ACTIVE
Category:Private Limited Company

CHRIS CRANE HIRE LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08651697
Status:ACTIVE
Category:Private Limited Company

GEZ 6115 LTD

226 KING STREET,CASTLE DOUGLAS,DG7 1DS

Number:SC531164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KNIGHTSTONE VIEW LTD

5 THE RETREAT,WESTON-SUPER-MARE,BS23 2EN

Number:10118598
Status:ACTIVE
Category:Private Limited Company

LIFELINE FITNESS LIMITED

HOLLAND ROAD,OXTED,RH8 9BQ

Number:07882608
Status:ACTIVE
Category:Private Limited Company

QUARTERMASTER HOLDINGS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10149176
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