Advanced company searchLink opens in new window

THE ALANBROOKES GROUP LTD

Company number 12377684

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
21 Aug 2025 CS01 Confirmation statement made on 16 July 2025 with updates
07 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
06 Nov 2023 AP01 Appointment of Mrs Carolyn Downes as a director on 1 November 2023
08 Sep 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
03 Apr 2021 MA Memorandum and Articles of Association
03 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 AD01 Registered office address changed from The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ England to 24 Glove Factory Studios Holt Wiltshire BA14 6RL on 16 July 2020
21 Apr 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 136
17 Apr 2020 MR01 Registration of charge 123776840001, created on 31 March 2020
09 Apr 2020 AD01 Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ on 9 April 2020
01 Apr 2020 AD01 Registered office address changed from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ England to 48 Boulevard Weston-Super-Mare BS23 1NF on 1 April 2020
24 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-24
  • GBP 100