BRIGHOUSE HOMES (NANTWICH) LIMITED
Status | ACTIVE |
Company No. | 06281461 |
Category | Private Limited Company |
Incorporated | 15 Jun 2007 |
Age | 16 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2016 |
Years | 8 years, 1 day |
SUMMARY
BRIGHOUSE HOMES (NANTWICH) LIMITED is an active private limited company with number 06281461. It was incorporated 16 years, 10 months, 12 days ago, on 15 June 2007 and it was dissolved 8 years, 1 day ago, on 26 April 2016. The company address is Courthill House Courthill House, Wilmslow, SK9 5AJ, Cheshire, England.
Company Fillings
Gazette filings brought up to date
Date: 13 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
Old address: Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England
Change date: 2024-04-09
New address: Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
Documents
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England
New address: Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY
Change date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Russell John Brighouse
Documents
Notification of a person with significant control
Date: 14 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russell John Brighouse
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
New address: Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB
Old address: Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
Change date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Termination secretary company with name termination date
Date: 07 Dec 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amelia Jane Brighouse
Termination date: 2018-10-01
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Mortgage satisfy charge full
Date: 25 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2017
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2017
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Administrative restoration company
Date: 01 Nov 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Mortgage satisfy charge full
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number
Date: 25 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062814610006
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Bourne
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change account reference date company previous extended
Date: 26 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Old address: , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom
Change date: 2012-04-18
Documents
Gazette filings brought up to date
Date: 31 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type small
Date: 07 Apr 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 25 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts amended with made up date
Date: 12 Oct 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Bourne
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 26 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / russell brighouse / 14/08/2008
Documents
Legacy
Date: 26 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / amelia brighouse / 14/08/2008
Documents
Legacy
Date: 27 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from, maxim house, marthall, knutsford, cheshire, WA16 7ST
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen thompson
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael handley
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/08 to 30/09/08
Documents
Some Companies
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI625444 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3070,LONDON,WC1B 3BQ
Number: | LP016148 |
Status: | ACTIVE |
Category: | Limited Partnership |
12-16 BRIDGE STREET,BELFAST,BT1 1LU
Number: | NI657417 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CEDAR STREET,ASHTON-UNDER-LYNE,OL6 9LP
Number: | 10314710 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OAKWOOD DRIVE,MACCLESFIELD,SK10 4HG
Number: | 11725611 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREET FARM,SUDBURY,CO10 7JJ
Number: | 02594906 |
Status: | ACTIVE |
Category: | Private Limited Company |