BROOKSON (5076E) LIMITED
Status | ACTIVE |
Company No. | 06090565 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON (5076E) LIMITED is an active private limited company with number 06090565. It was incorporated 17 years, 4 months, 4 days ago, on 08 February 2007. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Carter
Change date: 2021-01-20
Documents
Change to a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Carter
Change date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-07
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-22
Psc name: Mr Brian Carter
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Carter
Change date: 2020-01-30
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-22
Psc name: Mr Brian Carter
Documents
Cessation of a person with significant control
Date: 28 Jan 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-22
Psc name: Claire Bryan
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-09
Psc name: Brian Carter
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Bryan
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-10
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 UNDERHILL GARDENS,LONDON,W5 2TA
Number: | 11272204 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 GWENDOLINE AVENUE,LONDON,E13 0RE
Number: | 10739802 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDER BAQA,LONDON,EC1R 3DB
Number: | 05921381 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW BARN BARKHAM STREET,WOKINGHAM,RG40 4PH
Number: | 03548307 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WEST GREEN FARM,PORINGLAND NORWICH,NR14 7LP
Number: | 00734268 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE UNIVERSITY ACADEMIES TRUST
KERN HOUSE STONE BUSINESS PARK,STONE,ST5 0TL
Number: | 07704020 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |