THE BROCKHALL ESTATE LIMITED

Appt 4 The Hall Appt 4 The Hall, Northampton, NN7 4NS, England
StatusACTIVE
Company No.04087780
CategoryPrivate Limited Company
Incorporated11 Oct 2000
Age23 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE BROCKHALL ESTATE LIMITED is an active private limited company with number 04087780. It was incorporated 23 years, 7 months, 20 days ago, on 11 October 2000. The company address is Appt 4 The Hall Appt 4 The Hall, Northampton, NN7 4NS, England.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-31

Officer name: Neil Kenneth Sawford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-07

Officer name: Mr Michael Joseph Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2023

Action Date: 19 Mar 2023

Category: Address

Type: AD01

Old address: Unit 3, the Old Mill, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England

Change date: 2023-03-19

New address: Appt 4 the Hall Brockhall Northampton NN7 4NS

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Malysiak

Appointment date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen April Davies

Termination date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Leslie Ford Musson

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Marguerite Murray

Appointment date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles David Edmondson Jones

Termination date: 2018-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 13 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Ada Mary Terry

Termination date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: 6 Hazelwood Road Northampton NN1 1LW

Change date: 2017-11-02

New address: Unit 3, the Old Mill, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Ada Mary Terry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hubbard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Marshman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul James

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Sawford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Kenneth Sawford

Change date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Margaret Irene Marshman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Charles David Edmondson Jones

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen April Davies

Change date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: John Christopher Greenwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 09/04/03 from: countrywide property management the rutland centre 56 halford street leicester leicestershire LE1 1TQ

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 13/08/02 from: 8 spencer parade northampton northamptonshire NN1 5AA

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONZA ESTATES LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:09689947
Status:ACTIVE
Category:Private Limited Company

E & G WORKMANSHIP LTD

45 BRUNEL ROAD,WOODFORD GREEN,IG8 8BE

Number:09099999
Status:ACTIVE
Category:Private Limited Company

GAKO LTD

436 A BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:10268400
Status:ACTIVE
Category:Private Limited Company

GILLCREST HOMES LONDON LTD

ALPHA HOUSE,ROCHESTER,ME2 4HU

Number:07161619
Status:ACTIVE
Category:Private Limited Company

JCS TECHNICAL CONSULTANCY LIMITED

SNARES MANOR,STEVENAGE,SG1 4SD

Number:11615669
Status:ACTIVE
Category:Private Limited Company

NEIGHBAY LTD

137 DALRYMPLE CLOSE,LONDON,N14 4LQ

Number:10745174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source