PARK BROOM HOMES (SPOFFORTH) LIMITED

Sutton House Farm Mattersey Road Sutton House Farm Mattersey Road, Retford, DN22 8PW, Notts, United Kingdom
StatusACTIVE
Company No.04323519
CategoryPrivate Limited Company
Incorporated15 Nov 2001
Age22 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

PARK BROOM HOMES (SPOFFORTH) LIMITED is an active private limited company with number 04323519. It was incorporated 22 years, 6 months, 6 days ago, on 15 November 2001. The company address is Sutton House Farm Mattersey Road Sutton House Farm Mattersey Road, Retford, DN22 8PW, Notts, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Joseph Rossington

Change date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Mrs Davina Janet Rossington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

New address: Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford Notts DN22 8PW

Old address: Rockley House Mill Lane Rockley Retford DN22 0QP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Garnett

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Garnett

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: Mooredge Farm, the Holme Darley Harrogate Yorkshire HG3 2PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mrs Davina Janet Rossington

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Joseph Rossington

Change date: 2009-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon dawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Resolution

Date: 26 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 03 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/02/07--------- £ si 300@1=300 £ ic 100/400

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/02/07

Documents

View document PDF

Auditors resignation company

Date: 15 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/01/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 11/10/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 05/04/03

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A STAR PE CONSULTANCY LIMITED

11 THE STRAND,WIGAN,WN4 8LD

Number:09460033
Status:ACTIVE
Category:Private Limited Company

DARK ALLEY GRAPHICS LIMITED

20 ALAMEIN CLOSE,CROWBOROUGH,TN6 2PX

Number:09318333
Status:ACTIVE
Category:Private Limited Company

DEALTECH LIMITED

1 ANSDELL DRIVE,ST. HELENS,WA10 5DW

Number:10602140
Status:ACTIVE
Category:Private Limited Company

HEMLICKE LTD

21 OLD FRENSHAM ROAD,FARNHAM,GU10 3HD

Number:11570679
Status:ACTIVE
Category:Private Limited Company

RMS PLASTERING LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:10120884
Status:ACTIVE
Category:Private Limited Company

SPREAD.COM ADMINISTRATION LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09729609
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