Brookhouse (Christchurch) Ltd was registered on 10 July 2003 and are based in Sale in Cheshire. Brookhouse (Christchurch) Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 21 June 2018 | |
AP01 - Appointment of director | 19 September 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AP01 - Appointment of director | 23 June 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AP01 - Appointment of director | 08 November 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH03 - Change of particulars for secretary | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
AA - Annual Accounts | 07 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 February 2008 | |
363a - Annual Return | 30 August 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
353 - Register of members | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 28 July 2007 | |
AA - Annual Accounts | 27 July 2007 | |
CERTNM - Change of name certificate | 22 June 2007 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2005 | |
363a - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 29 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
363s - Annual Return | 05 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2004 | |
RESOLUTIONS - N/A | 05 January 2004 | |
RESOLUTIONS - N/A | 05 January 2004 | |
SA - Shares agreement | 05 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2004 | |
123 - Notice of increase in nominal capital | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
225 - Change of Accounting Reference Date | 16 August 2003 | |
288b - Notice of resignation of directors or secretaries | 10 July 2003 | |
NEWINC - New incorporation documents | 10 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed | 19 August 2005 | Fully Satisfied |
N/A |
Supplemental deed | 22 December 2004 | Fully Satisfied |
N/A |
Deed | 17 October 2003 | Fully Satisfied |
N/A |
Supplemental deed | 17 October 2003 | Fully Satisfied |
N/A |
Debenture | 24 September 2003 | Fully Satisfied |
N/A |