BROOKSON (5486E) LIMITED
Status | ACTIVE |
Company No. | 06091491 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON (5486E) LIMITED is an active private limited company with number 06091491. It was incorporated 17 years, 3 months, 23 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: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
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
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Royall
Change date: 2022-05-26
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Royall
Change date: 2022-05-26
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
Change to a person with significant control
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-30
Psc name: Mr Gordon Royall
Documents
Change to a person with significant control
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Ann Royall
Change date: 2021-12-30
Documents
Change person director company with change date
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Royall
Change date: 2021-12-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-08
Psc name: Mrs Elizabeth Ann Royall
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Royall
Change date: 2021-07-08
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-08
Officer name: Mr Gordon Royall
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 registered office address company with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-08
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
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
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-09
Psc name: Elizabeth Ann Royall
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 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: 17 Oct 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: 27 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: Gordon Royall
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: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 11 Jul 2016
Action Date: 07 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-07
Capital : 2 GBP
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: 26 Aug 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: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Royall
Change date: 2014-07-31
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Royall
Change date: 2014-05-06
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 Sep 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: 23 Aug 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: 08 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: 08 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: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Royall
Change date: 2010-03-25
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: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon royall / 24/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon royall / 23/01/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 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: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
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: 21 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
38 MUSWELL ROAD RESIDENTS LIMITED
26 LINDEN ROAD,LONDON,N10 3DH
Number: | 03124698 |
Status: | ACTIVE |
Category: | Private Limited Company |
A WILLIAMS BUILDING & LANDSCAPING SERVICES LTD
6 OLD ROAD,WHALEY BRIDGE,SK23 7HR
Number: | 10525395 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAWN AVENUE,DONCASTER,DN6 7UG
Number: | 08910895 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HIGH ROAD,LONDON,N22 8JR
Number: | 11954873 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 TEDDINGTON HIGH STREET,MIDDLESEX,TW11 8HZ
Number: | 09665876 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 HAREBELL CLOSE,CHESTER,CH3 6RT
Number: | 09370210 |
Status: | ACTIVE |
Category: | Private Limited Company |