Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director Name | Paul Lee Mabon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 February 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | brookdaleifp.co.uk |
---|---|
Telephone | 0151 6770467 |
Telephone region | Liverpool |
Registered Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Mabon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,836 |
Cash | £13,786 |
Current Liabilities | £10,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
16 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
7 March 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
4 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
16 April 2021 | Change of details for Mrs Lisa Jane Mabon as a person with significant control on 17 February 2021 (2 pages) |
16 April 2021 | Change of details for Mr Paul Mabon as a person with significant control on 17 February 2021 (2 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
8 December 2017 | Resolutions
|
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Director's details changed for Paul Lee Mabon on 8 May 2014 (2 pages) |
1 April 2015 | Director's details changed for Lisa Mabon on 8 May 2014 (2 pages) |
1 April 2015 | Director's details changed for Paul Lee Mabon on 8 May 2014 (2 pages) |
1 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Lisa Mabon on 8 May 2014 (2 pages) |
1 April 2015 | Director's details changed for Paul Lee Mabon on 8 May 2014 (2 pages) |
1 April 2015 | Director's details changed for Lisa Mabon on 8 May 2014 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Appointment of Paul Lee Mabon as a director (3 pages) |
23 February 2012 | Appointment of Paul Lee Mabon as a director (3 pages) |
23 February 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
23 February 2012 | Appointment of Lisa Mabon as a director (6 pages) |
23 February 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
23 February 2012 | Appointment of Lisa Mabon as a director (6 pages) |
17 February 2012 | Incorporation (27 pages) |
17 February 2012 | Incorporation (27 pages) |