BROOKDALE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05437417 |
Category | Private Limited Company |
Incorporated | 27 Apr 2005 |
Age | 19 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
BROOKDALE MANAGEMENT LIMITED is an active private limited company with number 05437417. It was incorporated 19 years, 1 month, 10 days ago, on 27 April 2005. The company address is Carpenter Court,1 Maple Road Carpenter Court,1 Maple Road, Stockport, SK7 2DH, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: Lower Ground Floor George Yard London EC3V 9DF England
New address: Carpenter Court,1 Maple Road Bramhall Stockport SK7 2DH
Change date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Cessation of a person with significant control
Date: 08 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Richard Houston Rutherford
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 09 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Houston Rutherford
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-13
Old address: 41 Suite 1, First Floor 41 Chalton Street London NW1 1JD England
New address: Lower Ground Floor George Yard London EC3V 9DF
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
New address: 41 Suite 1, First Floor 41 Chalton Street London NW1 1JD
Old address: C/O Suite 1, First Floor 41 Chalton Street London NW1 1JD England
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
New address: C/O Suite 1, First Floor 41 Chalton Street London NW1 1JD
Change date: 2016-02-09
Old address: C/O 3rd Floor 207 Regent Street London W1B 3HH
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Old address: C/O 3Rd Floor 207 Regent Street London W1B 3HH England
Change date: 2013-07-03
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Old address: Office 404 Albany House 324 Regent Street London W1B 3BJ United Kingdom
Change date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-09
Old address: C/O the 401 Centre 302 Regent Street London W1B 3HH England
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Rutherford
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 06 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Rutherford
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: Office 404, Albany House, 324 Regents Street London W1B 3HH
Change date: 2011-06-06
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Niamh Maguire
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 05 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change sail address company with old address
Date: 01 Oct 2010
Category: Address
Type: AD02
Old address: C/O Mark Rutherford 20 the Avenue Chichester West Sussex PO19 5PU United Kingdom
Documents
Move registers to sail company
Date: 01 Oct 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 01 Oct 2010
Category: Address
Type: AD02
Old address: C/O Mark Rutherford 30 Highland Road Chichester West Sussex PO19 5QT United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Old address: C/O Office 404 324 Regent Street London W1B 3HH
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Old address: the 401 Centre 302 Regent Street London W1B 3HH
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mark Rutherford
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Niamh Maguire
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Rutherford
Change date: 2010-01-01
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 92 belgrave road london E11 3QP
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 01 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/05/06
Documents
Legacy
Date: 01 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 01/06/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
Documents
Legacy
Date: 01 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/05/05--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 01 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/05/05--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
96 GREAT MOOR STREET,BOLTON,BL3 6DS
Number: | 09513260 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KING JOHN COURT,LONDON,EC2A 3EZ
Number: | 06383062 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP
Number: | 05269262 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A PAVILLION TERRACE,LONDON,W12 0HT
Number: | 11629414 |
Status: | ACTIVE |
Category: | Private Limited Company |
473 WARRINGTON ROAD,WARRINGTON,WA3 5QU
Number: | 10715839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 COPPOCK CLOSE,LONDON,SW11 2LE
Number: | 08783487 |
Status: | ACTIVE |
Category: | Private Limited Company |