Advanced company searchLink opens in new window

BROOKSIDE COURT (UPTON) LIMITED

Company number 00722031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2018 AP01 Appointment of Mrs Verlie Ann Brazel as a director on 1 November 2018
01 Nov 2018 AP01 Appointment of Miss Gillian Elizabeth Tweedie as a director on 1 November 2018
25 Oct 2018 AP04 Appointment of Oakland Residential as a secretary on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from 40 Blackhill Lane Knutsford Cheshire WA16 9DW United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 25 October 2018
18 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
16 Oct 2018 TM01 Termination of appointment of Verlie Ann Brazel as a director on 16 October 2018
15 Oct 2018 CH01 Director's details changed for Mrs Verlie Anne Brazel on 15 October 2018
15 Oct 2018 AP01 Appointment of Mrs Verlie Anne Brazel as a director on 15 October 2018
25 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
11 Jan 2018 TM01 Termination of appointment of Nicholas St Clair Phillips as a director on 6 December 2017
22 Dec 2017 AD01 Registered office address changed from 48 Deakins Mill Way Egerton Bolton BL7 9YT England to 40 Blackhill Lane Knutsford Cheshire WA16 9DW on 22 December 2017
22 Dec 2017 AP01 Appointment of Nicholas Jonathan Clay as a director on 8 November 2017
04 Dec 2017 TM01 Termination of appointment of John Philip Brazel as a director on 1 December 2017
24 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
10 Jul 2017 AP01 Appointment of Mr Jamshid James Habibi as a director on 7 July 2017
07 Jul 2017 ANNOTATION Rectified AP01 was removed from the public register on 29/01/2018 as it was invalid or ineffective.
07 Jul 2017 AD01 Registered office address changed from 329 Oxford Road Macclesfield Cheshire SK11 8JZ to 48 Deakins Mill Way Egerton Bolton BL7 9YT on 7 July 2017
07 Jul 2017 ANNOTATION Rectified AP03 was removed from the public register on 29/01/2018 as it was invalid or ineffective.
07 Jul 2017 TM02 Termination of appointment of Nicholas St. Clair Phillips as a secretary on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Paul Stephen Donald as a director on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Colin Peter Leese as a director on 7 July 2017
17 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
23 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
21 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Nov 2015 AR01 Annual return made up to 16 October 2015. List of shareholders has changed
Statement of capital on 2015-11-11
  • GBP 12