BROOKSON (5423I) LIMITED
Status | ACTIVE |
Company No. | 06104643 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON (5423I) LIMITED is an active private limited company with number 06104643. It was incorporated 17 years, 3 months, 15 days ago, on 14 February 2007. The company address is C/O Azets Lulworth Close C/O Azets Lulworth Close, Hampshire, SO53 3TL, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Notification of a person with significant control
Date: 09 Mar 2022
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Jane Duncan
Notification date: 2021-11-22
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 21 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Duncan
Cessation date: 2021-11-21
Documents
Termination director company with name termination date
Date: 09 Mar 2022
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-21
Officer name: Gary Duncan
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Jane Duncan
Appointment date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
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: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: AD01
New address: C/O Azets Lulworth Close Chandler's Ford Hampshire SO53 3TL
Old address: C/O Wilkins Kennedy Lulworth Close Chandler's Ford Hampshire SO53 3TL England
Change date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
New address: C/O Wilkins Kennedy Lulworth Close Chandler's Ford Hampshire SO53 3TL
Change date: 2019-04-18
Old address: C/O Wilkins Kennedy Lulworth Close Chandler's Ford Hampshire SO53 3TL England
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Change date: 2019-04-15
New address: C/O Wilkins Kennedy Lulworth Close Chandler's Ford Hampshire SO53 3TL
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
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: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Gary Duncan
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 05 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: 15 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
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: 16 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
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: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 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: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
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: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 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: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 02 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
6 DOAGH ROAD,BALLYCLARE,BT39 9BG
Number: | NI648353 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A FOREST ROAD,COALVILLE,LE67 3SL
Number: | 05765225 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PENLANDS RISE,STEYNING,BN44 3PJ
Number: | 11854291 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,E10 5EA
Number: | 11794529 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACDONALD DONA LOLA NO. 5 LIMITED
34 HIGH STREET,BRISTOL,BS9 3DZ
Number: | 02099188 |
Status: | ACTIVE |
Category: | Private Limited Company |
C7 JOSEPHS WELL,LEEDS,LS3 1AB
Number: | 05226302 |
Status: | ACTIVE |
Category: | Private Limited Company |