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)
02 Oct 2019 AP01 Appointment of Mr Stephen Lonsdale as a director on 17 September 2019
02 Oct 2019 TM01 Termination of appointment of Colin Wood as a director on 17 September 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 AD01 Registered office address changed from T & T Estates Management Ltd 33 Hoghton Street Southport PR9 0NS England to T&T Estates Ltd 33 Hoghton Street Southport Merseyside PR9 0NS on 30 July 2019
30 Jul 2019 AD01 Registered office address changed from Robert Carswell Estate Agents 25 Hoghton Street Southport PR9 0NS to T & T Estates Management Ltd 33 Hoghton Street Southport PR9 0NS on 30 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 31 December 2017
17 Jul 2017 AA Micro company accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Michael Albert Payne as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Colin Wood as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mrs Catherine Ryan Green as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Catherine Ryan Green as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mrs Catherine Ryan Green as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Polly O'neil as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of John Norman Adams as a director on 6 March 2017
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21
29 Feb 2016 CH01 Director's details changed for Miss Polly O'neil on 29 February 2016
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Miss Polly O'neil as a director on 29 June 2015
29 Jun 2015 TM01 Termination of appointment of Catherine Ryan-Green as a director on 20 June 2015