BROTTON HALL MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2025-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/25, NO UPDATES
2025-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 delete address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW
2023-04-07 insert address ROOM 103 THE INNOVATION CENTRE KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND ENGLAND TS10 5SH
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW
2022-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WINSPEAR / 14/12/2022
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-05 update statutory_documents SECRETARY APPOINTED MR IAN WINSPEAR
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA FRY
2016-07-07 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-07-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-06-06 update statutory_documents 01/05/16 FULL LIST
2016-03-08 update account_category TOTAL EXEMPTION SMALL => null
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-07 delete address UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2015-06-07 insert address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-07 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-29 update statutory_documents 01/05/15 FULL LIST
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-22 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND ENGLAND TS10 5SH
2014-06-07 insert address UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-29 update statutory_documents 01/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 1A CHALONER STREET GUISBOROUGH UNITED KINGDOM TS14 6QD
2013-10-07 insert address UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND ENGLAND TS10 5SH
2013-10-07 update registered_address
2013-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1A CHALONER STREET GUISBOROUGH TS14 6QD UNITED KINGDOM
2013-07-01 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-07-01 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-11 update statutory_documents 01/05/13 FULL LIST
2013-04-18 update statutory_documents DIRECTOR APPOINTED MR IAN WINSPEAR
2013-04-18 update statutory_documents SECRETARY APPOINTED MRS BARBARA JOAN FRY
2013-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES POSTGATE
2013-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA POSTGATE
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 01/05/12 FULL LIST
2012-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-23 update statutory_documents 01/05/11 FULL LIST
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-06-18 update statutory_documents 01/05/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES POSTGATE / 01/05/2010
2010-06-15 update statutory_documents 01/11/09 STATEMENT OF CAPITAL GBP 13
2010-02-01 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-07-16 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION