CLIVE BROOK LIMITED - BRIDLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Duncan Raymond Chapman. 2024-02-09 View Report
Officers. Officer name: Mr Raymond Chapman. Appointment date: 2023-02-01. 2024-02-09 View Report
Officers. Officer name: Raymond Chapman. Termination date: 2023-02-01. 2024-02-09 View Report
Officers. Officer name: Duncan Raymond Chapman. Termination date: 2023-02-01. 2024-02-09 View Report
Address. Change date: 2023-11-20. Old address: Clive Brook Volvo Canal Road Bradford BD2 1AA England. New address: Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ. 2023-11-20 View Report
Mortgage. Charge number: 064043050012. 2023-09-15 View Report
Officers. Termination date: 2023-08-02. Officer name: Darren Thomason. 2023-09-01 View Report
Accounts. Accounts type full. 2023-08-23 View Report
Mortgage. Charge number: 064043050014. Charge creation date: 2023-01-19. 2023-02-07 View Report
Confirmation statement. Statement with updates. 2023-02-06 View Report
Officers. Officer name: Clive Rupert John Brook. Termination date: 2023-02-01. 2023-02-03 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Raymond Chapman. 2023-02-03 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Duncan Raymond Chapman. 2023-02-03 View Report
Officers. Officer name: Karl Stuart Davis. Termination date: 2023-02-01. 2023-02-03 View Report
Officers. Officer name: Tracey Kim Brook. Termination date: 2023-02-01. 2023-02-03 View Report
Persons with significant control. Notification date: 2023-02-01. Psc name: Reliance Garage (Ryedale) Limited. 2023-02-03 View Report
Officers. Officer name: Tracey Kim Brook. Termination date: 2023-02-01. 2023-02-03 View Report
Persons with significant control. Psc name: Tracey Kim Brook. Cessation date: 2023-02-01. 2023-02-03 View Report
Persons with significant control. Cessation date: 2023-02-01. Psc name: Clive Rupert John Brook. 2023-02-03 View Report
Mortgage. Charge number: 1. 2023-02-02 View Report
Mortgage. Charge number: 064043050007. 2023-02-02 View Report
Mortgage. Charge number: 064043050010. 2023-02-02 View Report
Mortgage. Charge creation date: 2023-02-01. Charge number: 064043050011. 2023-02-02 View Report
Mortgage. Charge creation date: 2023-02-01. Charge number: 064043050012. 2023-02-02 View Report
Mortgage. Charge creation date: 2023-02-01. Charge number: 064043050013. 2023-02-02 View Report
Capital. Capital statement capital company with date currency figure. 2023-01-31 View Report
Capital. Description: Statement by Directors. 2023-01-31 View Report
Insolvency. Description: Solvency Statement dated 30/01/23. 2023-01-31 View Report
Resolution. Description: Resolutions. 2023-01-31 View Report
Mortgage. Charge number: 064043050009. 2023-01-09 View Report
Mortgage. Charge number: 064043050010. Charge creation date: 2022-12-22. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type full. 2022-09-29 View Report
Officers. Officer name: Mr Karl Stuart Davies. Change date: 2022-04-21. 2022-04-26 View Report
Officers. Appointment date: 2022-04-21. Officer name: Mr Karl Stuart Davies. 2022-04-25 View Report
Officers. Officer name: Mr Darren Thomason. Appointment date: 2022-04-21. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type full. 2021-05-17 View Report
Mortgage. Charge number: 4. 2021-02-09 View Report
Mortgage. Charge number: 064043050006. 2021-02-09 View Report
Mortgage. Charge number: 064043050008. Charge creation date: 2021-02-05. 2021-02-08 View Report
Mortgage. Charge number: 064043050009. Charge creation date: 2021-02-05. 2021-02-08 View Report
Accounts. Accounts type full. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Mortgage. Charge number: 064043050005. 2020-03-13 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Address. Old address: Bank Chambers, Market Street Huddersfield West Yorkshire HD1 2EW. Change date: 2019-10-31. New address: Clive Brook Volvo Canal Road Bradford BD2 1AA. 2019-10-31 View Report
Persons with significant control. Cessation date: 2018-03-31. Psc name: David Andrew Cole. 2019-10-31 View Report
Accounts. Accounts type full. 2019-10-08 View Report