Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-24 => 2022-09-24 |
2023-07-07 |
update accounts_next_due_date 2023-06-24 => 2024-06-24 |
2023-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/22 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-24 => 2021-09-24 |
2022-06-07 |
update accounts_next_due_date 2022-06-24 => 2023-06-24 |
2022-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/21 |
2022-04-07 |
delete company_previous_name BROOKHOUSE LEEDS LIMITED |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-24 => 2020-09-24 |
2021-07-07 |
update accounts_next_due_date 2021-06-24 => 2022-06-24 |
2021-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/20 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-24 => 2019-09-24 |
2020-06-07 |
update accounts_next_due_date 2020-06-24 => 2021-06-24 |
2020-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/19 |
2020-02-07 |
update num_mort_outstanding 2 => 0 |
2020-02-07 |
update num_mort_satisfied 3 => 5 |
2020-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-24 => 2018-09-24 |
2019-01-07 |
update accounts_next_due_date 2019-06-24 => 2020-06-24 |
2018-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/18 |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-07-07 |
update account_category FULL => SMALL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-24 => 2017-09-24 |
2018-07-07 |
update accounts_next_due_date 2018-06-24 => 2019-06-24 |
2018-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/17 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MR HEATH DAVID BROADBENT |
2017-07-07 |
update accounts_last_madeup_date 2015-09-24 => 2016-09-24 |
2017-07-07 |
update accounts_next_due_date 2017-06-24 => 2018-06-24 |
2017-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/16 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-24 => 2015-09-24 |
2016-07-07 |
update accounts_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/15 |
2016-06-07 |
update num_mort_outstanding 3 => 2 |
2016-06-07 |
update num_mort_satisfied 2 => 3 |
2016-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-01-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-14 |
update statutory_documents 05/12/15 FULL LIST |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED EMMA HINDLE |
2015-06-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-06-07 |
update accounts_last_madeup_date 2013-09-24 => 2014-09-24 |
2015-06-07 |
update accounts_next_due_date 2015-06-24 => 2016-06-24 |
2015-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-11 |
update statutory_documents 05/12/14 FULL LIST |
2014-06-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-09-24 => 2013-09-24 |
2014-06-07 |
update accounts_next_due_date 2014-06-24 => 2015-06-24 |
2014-05-28 |
update statutory_documents 24/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-09 |
update statutory_documents 05/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-07-01 |
update accounts_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-24 => 2011-09-24 |
2013-06-21 |
update accounts_next_due_date 2012-06-24 => 2013-06-24 |
2012-12-17 |
update statutory_documents 05/12/12 FULL LIST |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL EDWARD NUTTALL |
2012-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE |
2012-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/11 |
2011-12-13 |
update statutory_documents 05/12/11 FULL LIST |
2011-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/10 |
2010-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-12-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-12-23 |
update statutory_documents 05/12/10 FULL LIST |
2010-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/09 |
2009-12-14 |
update statutory_documents 05/12/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY GARDNER / 05/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HINDLE / 05/12/2009 |
2009-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHAPE / 05/12/2009 |
2009-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/08 |
2008-12-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/07 |
2008-02-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES BANFI |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2007-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/07 FROM:
UNIT 12 MERCURY PARK
MERCURY WAY
MANCHESTER
M41 7LY |
2007-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents S-DIV
23/06/06 |
2006-07-31 |
update statutory_documents SUB DIV 23/06/06 |
2006-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/05 |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/04 |
2005-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/02 |
2003-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents COMPANY NAME CHANGED
BROOKHOUSE LEEDS LIMITED
CERTIFICATE ISSUED ON 18/03/02 |
2002-01-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 24/09/02 |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-13 |
update statutory_documents SECRETARY RESIGNED |
2001-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |