Advanced company searchLink opens in new window

BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED

Company number 04261406

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)
30 Jan 2024 AA Micro company accounts made up to 29 October 2023
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2023 AA Micro company accounts made up to 29 October 2022
25 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
06 Feb 2022 AA Micro company accounts made up to 29 October 2021
09 Aug 2021 AA Micro company accounts made up to 29 October 2020
09 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
06 Apr 2021 PSC08 Notification of a person with significant control statement
06 Apr 2021 TM01 Termination of appointment of Georgina Jane Brookshaw as a director on 23 November 2020
22 Sep 2020 AP01 Appointment of Mrs Georgina Jane Brookshaw as a director on 28 August 2020
22 Sep 2020 AD01 Registered office address changed from Cloisters House New Bailey Street Salford M3 5FS England to 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR on 22 September 2020
21 Sep 2020 AP01 Appointment of Mr Ian Pemberton as a director on 28 August 2020
21 Sep 2020 AP01 Appointment of Mr Mark Simon Edwards as a director on 28 August 2020
14 Sep 2020 PSC07 Cessation of Arnold Henry as a person with significant control on 14 September 2020
14 Sep 2020 PSC07 Cessation of Henry Neumann as a person with significant control on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Arnold Henry as a director on 14 September 2020
14 Sep 2020 TM02 Termination of appointment of Arnold Henry as a secretary on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Henry Neumann as a director on 14 September 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 29 October 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Cloisters House New Bailey Street Salford M3 5FS on 8 March 2019
11 Feb 2019 AA Micro company accounts made up to 29 October 2018