Advanced company searchLink opens in new window

BRANDON COURT PROPERTIES (SOUTHPORT) LIMITED

Company number 01004957

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)
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
20 Mar 2024 TM01 Termination of appointment of Frances Jane Warner-Place as a director on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from Curlett Jones Estates 631 Lord Street Southport PR9 0AN England to 19 Hoghton Street 19 Hoghton Street Southport PR9 0NS on 18 March 2024
17 Nov 2023 AP01 Appointment of Mrs Catherined Ryan Green as a director on 18 October 2023
06 Nov 2023 AP01 Appointment of Mr Stephen Heatherill as a director on 18 October 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
27 Mar 2023 AA Micro company accounts made up to 31 December 2021
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
01 Oct 2022 TM01 Termination of appointment of Catherine Ryan Green as a director on 1 October 2022
01 Oct 2022 AD01 Registered office address changed from Curlett Jones Estates 653 Lord Street Southport PR9 0AW England to Curlett Jones Estates 631 Lord Street Southport PR9 0AN on 1 October 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
19 Jul 2021 AP01 Appointment of Miss Frances Jane Warner-Place as a director on 10 July 2021
19 Jul 2021 TM01 Termination of appointment of Stephen Lonsdale as a director on 10 July 2021
19 Jul 2021 TM01 Termination of appointment of Carole Moorcroft as a director on 10 July 2021
19 Jul 2021 TM01 Termination of appointment of David Joseph Sharples as a director on 10 July 2021
19 Jul 2021 AD01 Registered office address changed from Tll Accountants 9 Station Road Hesketh Bank Preston PR4 6SN England to Curlett Jones Estates 653 Lord Street Southport PR9 0AW on 19 July 2021
26 Jun 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 31 December 2019
23 Sep 2020 AD01 Registered office address changed from 9 Tll Accountants Hesketh Bank Preston PR4 6SN England to Tll Accountants 9 Station Road Hesketh Bank Preston PR4 6SN on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from T&T Estates Ltd 33 Hoghton Street Southport Merseyside PR9 0NS to 9 Tll Accountants Hesketh Bank Preston PR4 6SN on 23 September 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
02 Oct 2019 AP01 Appointment of Mrs Carole Moorcroft as a director on 17 September 2019
02 Oct 2019 AP01 Appointment of Mr David Joseph Sharples as a director on 17 September 2019