- Company Overview for BROOKHOUSE AEROSPACE HOLDINGS LIMITED (06612893)
- Filing history for BROOKHOUSE AEROSPACE HOLDINGS LIMITED (06612893)
- People for BROOKHOUSE AEROSPACE HOLDINGS LIMITED (06612893)
- Charges for BROOKHOUSE AEROSPACE HOLDINGS LIMITED (06612893)
- More for BROOKHOUSE AEROSPACE HOLDINGS LIMITED (06612893)
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
|
|
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
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
|
|
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
|
|
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
|
|
04 Jul 2014 | CH01 | Director's details changed for Mr Neal Keating on 1 July 2014 |