THE BROCKHALL ESTATE LIMITED
Status | ACTIVE |
Company No. | 04087780 |
Category | Private Limited Company |
Incorporated | 11 Oct 2000 |
Age | 23 years, 7 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James
Documents
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
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
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
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Hubbard
Documents
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
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
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Marshman
Documents
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
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
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul James
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Sawford
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
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
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; change of members
Documents
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
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; change of members
Documents
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
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 31 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 30/09/02
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
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
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Some Companies
21 CULVERLANDS CLOSE,STANMORE,HA7 3AG
Number: | 09689947 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BRUNEL ROAD,WOODFORD GREEN,IG8 8BE
Number: | 09099999 |
Status: | ACTIVE |
Category: | Private Limited Company |
436 A BEARWOOD ROAD,SMETHWICK,B66 4EY
Number: | 10268400 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
137 DALRYMPLE CLOSE,LONDON,N14 4LQ
Number: | 10745174 |
Status: | ACTIVE |
Category: | Private Limited Company |