Advanced company searchLink opens in new window

BROOKHOUSE AEROSPACE HOLDINGS LIMITED

Company number 06612893

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)
11 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
08 Oct 2020 AP01 Appointment of Ian Kennard Walsh as a director on 1 October 2020
07 Oct 2020 TM01 Termination of appointment of Richard Roman Barnhart as a director on 30 September 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Mr Neal J Keating on 29 May 2020
02 Jun 2020 CH01 Director's details changed for Richard Roman Barnhart on 29 May 2020
05 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
24 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 55,576,497
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
06 Oct 2017 AP01 Appointment of Richard Roman Barnhart as a director on 1 October 2017
05 Oct 2017 TM01 Termination of appointment of Gregory Lee Steiner as a director on 1 October 2017
08 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 15,576,497
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 15,576,497
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Aug 2014 AD02 Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
14 Aug 2014 AD03 Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
04 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15,576,497
04 Jul 2014 CH01 Director's details changed for Mr Neal Keating on 1 July 2014