Advanced company searchLink opens in new window

BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED

Company number 02386969

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)
08 Apr 2024 TM01 Termination of appointment of Richard Stephen Holmes as a director on 8 April 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2023 AP01 Appointment of Miss Leanne Edwards as a director on 11 October 2023
11 Oct 2023 TM01 Termination of appointment of James Abbott as a director on 22 September 2023
01 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with updates
05 Jun 2023 AP01 Appointment of Miss Sophie Louise Georgina Bird as a director on 14 April 2023
05 Jun 2023 TM01 Termination of appointment of Joseph Gordon Dixon as a director on 14 April 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 AP01 Appointment of Mr James Abbott as a director on 9 August 2022
14 Sep 2022 TM01 Termination of appointment of Robert Chrimes as a director on 9 August 2022
06 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with updates
23 Feb 2022 AP01 Appointment of Mrs Kathleen Talbot as a director on 28 January 2022
23 Feb 2022 TM01 Termination of appointment of Laura Lee as a director on 28 January 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with updates
15 Oct 2021 AP01 Appointment of Mr Vladimir Stoiljkovic as a director on 19 July 2021
15 Oct 2021 TM01 Termination of appointment of Matthew Philip Barnard as a director on 19 July 2021
19 May 2021 AP01 Appointment of Mrs Elaine Maunder Hunt as a director on 1 April 2021
19 May 2021 TM01 Termination of appointment of Andrew Michael Embury as a director on 1 April 2021
25 Feb 2021 AP01 Appointment of Mrs Anna Cornish Goldstraw as a director on 9 December 2020
25 Feb 2021 TM01 Termination of appointment of Marian Bates as a director on 9 December 2020
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 AP03 Appointment of Mr Andrew Miller as a secretary on 19 October 2020
27 Oct 2020 AD01 Registered office address changed from 22 Wooliscroft Close Ilkeston Derbyshire DE7 9LL England to Yew Trees Whitley Eaves Eccleshall Stafford ST21 6HR on 27 October 2020
27 Oct 2020 TM02 Termination of appointment of Rebecca Mcnaughton as a secretary on 19 October 2020