BROOKSON CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 10961274 |
Category | Private Limited Company |
Incorporated | 13 Sep 2017 |
Age | 6 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON CONSTRUCTION LIMITED is an active private limited company with number 10961274. It was incorporated 6 years, 8 months, 19 days ago, on 13 September 2017. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, England.
Company Fillings
Accounts with accounts type small
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Richard Bertioli
Appointment date: 2023-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Fahey
Termination date: 2023-09-15
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-03
Officer name: Jon James Gatta
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Todd King
Termination date: 2023-03-07
Documents
Change account reference date company current extended
Date: 20 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 10 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Jeremy Seddon
Termination date: 2022-05-09
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hesketh
Termination date: 2022-05-09
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-09
Officer name: Martin John Scott
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Steven Kenneth Schaus
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon James Gatta
Appointment date: 2022-05-09
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Jason Todd King
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type full
Date: 13 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Jeremy Seddon
Change date: 2021-04-22
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mark Fahey
Appointment date: 2020-10-28
Documents
Notification of a person with significant control
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Brookson Cis Solutions Limited
Notification date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Stewart Kohl
Documents
Cessation of a person with significant control
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Bela Szigethy
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Change date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type full
Date: 09 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Andrew Mcgregor
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 24 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-24
Officer name: Carolyn Nevinson
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Some Companies
73 LONG LANE,UXBRIDGE,UB10 0AN
Number: | 08103463 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONKIN COURT MANAGEMENT COMPANY LIMITED
12 PARK LANE,READING,RG31 5DL
Number: | 03171154 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 08557910 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 PORTSMOUTH ROAD,COBHAM,KT11 1HS
Number: | LP012909 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST FLOOR, 81-85,BRENTWOOD,CM14 4RR
Number: | 11131905 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIGHBOURHOOD WORK CENTRES LIMITED
157 WATERLOO ROAD,WOKINGHAM,RG40 2JN
Number: | 02836971 |
Status: | ACTIVE |
Category: | Private Limited Company |