Download leads from Nexok and grow your business. Find out more

Brighouse Homes (Nantwich) Limited

Documents

Total Documents121
Total Pages403

Filing History

12 April 2024Confirmation statement made on 10 December 2023 with updates
9 April 2024Registered office address changed from Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 April 2024
12 March 2024Compulsory strike-off action has been suspended
6 February 2024First Gazette notice for compulsory strike-off
1 March 2023Compulsory strike-off action has been discontinued
28 February 2023First Gazette notice for compulsory strike-off
22 February 2023Confirmation statement made on 10 December 2022 with no updates
23 January 2023Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY on 23 January 2023
30 November 2022Micro company accounts made up to 28 February 2022
21 December 2021Confirmation statement made on 10 December 2021 with no updates
30 November 2021Micro company accounts made up to 28 February 2021
28 February 2021Micro company accounts made up to 28 February 2020
19 January 2021Director's details changed for Mr Russell John Brighouse on 1 February 2020
19 January 2021Confirmation statement made on 10 December 2020 with no updates
14 December 2020Notification of Russell John Brighouse as a person with significant control on 6 April 2016
20 March 2020Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 20 March 2020
24 December 2019Confirmation statement made on 10 December 2019 with no updates
28 November 2019Micro company accounts made up to 28 February 2019
19 December 2018Micro company accounts made up to 28 February 2018
10 December 2018Confirmation statement made on 10 December 2018 with updates
7 December 2018Termination of appointment of Amelia Jane Brighouse as a secretary on 1 October 2018
29 June 2018Confirmation statement made on 15 June 2018 with updates
25 January 2018Satisfaction of charge 5 in full
15 December 2017Micro company accounts made up to 28 February 2017
1 November 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-11-01
  • GBP 1,000
1 November 2017Total exemption small company accounts made up to 28 February 2016
1 November 2017Confirmation statement made on 15 June 2017 with updates
1 November 2017Administrative restoration application
1 November 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-11-01
  • GBP 1,000
1 November 2017Total exemption small company accounts made up to 28 February 2015
1 November 2017Total exemption small company accounts made up to 28 February 2015
1 November 2017Confirmation statement made on 15 June 2017 with updates
1 November 2017Total exemption small company accounts made up to 28 February 2016
1 November 2017Administrative restoration application
26 April 2016Final Gazette dissolved via compulsory strike-off
26 April 2016Final Gazette dissolved via compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
30 November 2014Total exemption small company accounts made up to 28 February 2014
30 November 2014Total exemption small company accounts made up to 28 February 2014
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
28 February 2014Total exemption small company accounts made up to 28 February 2013
28 February 2014Total exemption small company accounts made up to 28 February 2013
28 October 2013Satisfaction of charge 3 in full
28 October 2013Satisfaction of charge 2 in full
28 October 2013Satisfaction of charge 3 in full
28 October 2013Satisfaction of charge 1 in full
28 October 2013Satisfaction of charge 2 in full
28 October 2013Satisfaction of charge 1 in full
28 October 2013Satisfaction of charge 4 in full
28 October 2013Satisfaction of charge 4 in full
25 October 2013Registration of charge 062814610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
25 October 2013Registration of charge 062814610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
25 September 2013Termination of appointment of Steven Bourne as a director
25 September 2013Termination of appointment of Steven Bourne as a director
14 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
26 June 2013Previous accounting period extended from 30 September 2012 to 28 February 2013
26 June 2013Previous accounting period extended from 30 September 2012 to 28 February 2013
10 September 2012Annual return made up to 15 June 2012 with a full list of shareholders
10 September 2012Annual return made up to 15 June 2012 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
18 April 2012Registered office address changed from , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom on 18 April 2012
18 April 2012Registered office address changed from , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom on 18 April 2012
31 March 2012Compulsory strike-off action has been discontinued
31 March 2012Compulsory strike-off action has been discontinued
28 March 2012Total exemption small company accounts made up to 30 September 2010
28 March 2012Total exemption small company accounts made up to 30 September 2010
9 February 2012Compulsory strike-off action has been suspended
9 February 2012Compulsory strike-off action has been suspended
17 January 2012First Gazette notice for compulsory strike-off
17 January 2012First Gazette notice for compulsory strike-off
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
7 April 2011Accounts for a small company made up to 30 September 2009
7 April 2011Accounts for a small company made up to 30 September 2009
25 November 2010Particulars of a mortgage or charge / charge no: 5
25 November 2010Particulars of a mortgage or charge / charge no: 4
25 November 2010Particulars of a mortgage or charge / charge no: 5
25 November 2010Particulars of a mortgage or charge / charge no: 4
12 October 2010Amended accounts made up to 30 September 2008
12 October 2010Amended accounts made up to 30 September 2008
7 July 2010Director's details changed for Steven Bourne on 1 October 2009
7 July 2010Director's details changed for Steven Bourne on 1 October 2009
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
7 July 2010Director's details changed for Steven Bourne on 1 October 2009
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
5 May 2010Total exemption small company accounts made up to 30 September 2008
5 May 2010Total exemption small company accounts made up to 30 September 2008
27 July 2009Return made up to 15/06/09; full list of members
27 July 2009Return made up to 15/06/09; full list of members
26 July 2009Secretary's change of particulars / amelia brighouse / 14/08/2008
26 July 2009Secretary's change of particulars / amelia brighouse / 14/08/2008
26 July 2009Director's change of particulars / russell brighouse / 14/08/2008
26 July 2009Director's change of particulars / russell brighouse / 14/08/2008
27 June 2009Particulars of a mortgage or charge / charge no: 3
27 June 2009Particulars of a mortgage or charge / charge no: 3
26 January 2009Registered office changed on 26/01/2009 from, maxim house, marthall, knutsford, cheshire, WA16 7ST
26 January 2009Registered office changed on 26/01/2009 from, maxim house, marthall, knutsford, cheshire, WA16 7ST
21 December 2008Appointment terminated director stephen thompson
21 December 2008Appointment terminated director stephen thompson
10 July 2008Return made up to 15/06/08; full list of members
10 July 2008Return made up to 15/06/08; full list of members
17 June 2008Appointment terminated director michael handley
17 June 2008Appointment terminated director michael handley
6 February 2008New director appointed
6 February 2008New director appointed
6 February 2008New director appointed
6 February 2008New director appointed
5 December 2007Particulars of mortgage/charge
5 December 2007Particulars of mortgage/charge
5 December 2007Particulars of mortgage/charge
5 December 2007Particulars of mortgage/charge
23 August 2007Accounting reference date extended from 30/06/08 to 30/09/08
23 August 2007Accounting reference date extended from 30/06/08 to 30/09/08
15 June 2007Incorporation
15 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing