Advanced company searchLink opens in new window

BRACKMILLS INDUSTRIAL ESTATE LIMITED

Company number 06883227

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)
20 May 2024 TM01 Termination of appointment of David Fraser Drummond as a director on 20 May 2024
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Apr 2024 TM01 Termination of appointment of Jonathan Nunn as a director on 19 April 2024
17 Apr 2024 TM01 Termination of appointment of Howard James Wilson as a director on 17 April 2024
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
15 Dec 2023 AP03 Appointment of Mrs Charlotte Anna Wright as a secretary on 12 December 2023
15 Dec 2023 TM01 Termination of appointment of Zach Patel-Champion as a director on 12 December 2023
15 Dec 2023 TM02 Termination of appointment of Howard James Wilson as a secretary on 12 December 2023
05 Sep 2023 AP01 Appointment of Mrs Maria Louise Mckeown as a director on 5 September 2023
05 Sep 2023 TM01 Termination of appointment of Michelle Coles as a director on 5 September 2023
14 Aug 2023 AP03 Appointment of Mr Howard James Wilson as a secretary on 14 August 2023
14 Aug 2023 TM02 Termination of appointment of Michelle Coles as a secretary on 14 August 2023
26 Jul 2023 AP01 Appointment of Mr Jonathan Nunn as a director on 11 July 2023
17 Jul 2023 CH01 Director's details changed for Mrs Michelle Coles on 19 June 2023
17 Jul 2023 CH01 Director's details changed for Mr Richard John Baker on 19 June 2023
17 Jul 2023 CH01 Director's details changed for Mr Stephen Andrew Hylton on 19 June 2023
17 Jul 2023 CH01 Director's details changed for Mr Kevin James Mcallister on 19 June 2023
17 Jul 2023 CH01 Director's details changed for Mr David Fraser Drummond on 19 June 2023
17 Jul 2023 CH01 Director's details changed for Mr Howard James Wilson on 19 June 2023
17 Jul 2023 CH01 Director's details changed for Mrs Charlotte Anna Wright on 19 June 2023
17 Jul 2023 CH03 Secretary's details changed for Mrs Michelle Coles on 19 June 2023
17 Jul 2023 AD01 Registered office address changed from C/O Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 17 July 2023
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
15 Feb 2023 AP01 Appointment of Mr Alistair George Shepherd as a director on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Philip Larratt as a director on 14 February 2023