Having been setup in 2002, Brookhouse (Eastleigh) Ltd are based in Cheshire. We don't know the number of employees at the organisation. The organisation has one director listed as Bamfi, James Peter at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMFI, James Peter | 05 December 2002 | 05 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 April 2015 | |
DS01 - Striking off application by a company | 01 April 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 March 2015 | |
SH19 - Statement of capital | 12 March 2015 | |
CAP-SS - N/A | 12 March 2015 | |
RESOLUTIONS - N/A | 27 February 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AP01 - Appointment of director | 07 December 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AUD - Auditor's letter of resignation | 06 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH03 - Change of particulars for secretary | 14 December 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 December 2008 | |
353 - Register of members | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 17 December 2007 | |
287 - Change in situation or address of Registered Office | 28 July 2007 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363a - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 06 January 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 | |
225 - Change of Accounting Reference Date | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
CERTNM - Change of name certificate | 14 July 2003 | |
288b - Notice of resignation of directors or secretaries | 06 December 2002 | |
NEWINC - New incorporation documents | 05 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed | 17 October 2003 | Outstanding |
N/A |
Debenture | 24 September 2003 | Outstanding |
N/A |