Advanced company searchLink opens in new window

BROOK HOUSE (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

Company number 09856763

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)
07 Oct 2024 AP01 Appointment of Mr Sean Joseph Campbell as a director on 4 October 2024
04 Oct 2024 CH01 Director's details changed for Ms Catherine Fiona Trustram Eve on 4 October 2024
04 Oct 2024 AP01 Appointment of Ms Catherine Fiona Trustram Eve as a director on 4 October 2024
18 Mar 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with no updates
03 Jan 2023 AD01 Registered office address changed from C/O Pinaccle Property Management Limited Unit 2, Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ on 3 January 2023
03 Jan 2023 CH04 Secretary's details changed for Pinnacle Property Management Ltd on 3 November 2022
10 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
05 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
06 Nov 2018 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 6 November 2018
05 Jul 2018 TM01 Termination of appointment of Stuart James Rogers as a director on 5 July 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from 4 Bedford Row London WC1R 4TF United Kingdom to C/O Pinaccle Property Management Limited Unit 2, Beech Court Wokingham Road Hurst Reading RG10 0RU on 25 August 2017
25 Aug 2017 AP01 Appointment of Mr Stuart James Rogers as a director on 22 August 2017
25 Aug 2017 TM01 Termination of appointment of Terence Richard Bacon as a director on 22 August 2017
25 Aug 2017 TM01 Termination of appointment of Neil Graeme Simpson as a director on 22 August 2017