BROOKWOOD PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 04482734 |
Category | Private Limited Company |
Incorporated | 11 Jul 2002 |
Age | 21 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BROOKWOOD PROPERTY SERVICES LTD is an active private limited company with number 04482734. It was incorporated 21 years, 10 months, 23 days ago, on 11 July 2002. The company address is Ody Wharf Ody Wharf, Abingdon, OX14 5HP, Oxon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Gazette filings brought up to date
Date: 12 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage satisfy charge full
Date: 01 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-28
Charge number: 044827340003
Documents
Mortgage satisfy charge full
Date: 13 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts amended with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AAMD
Made up date: 2017-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
Old address: C/O the Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire OX5 2BT
New address: Ody Wharf Wilsham Road Abingdon Oxon OX14 5HP
Change date: 2016-11-25
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-25
Old address: The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ
New address: C/O the Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire OX5 2BT
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 02 Aug 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Second filing of form with form type made up date
Date: 06 Sep 2012
Action Date: 11 Jul 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-07-11
Documents
Second filing of form with form type made up date
Date: 06 Sep 2012
Action Date: 11 Jul 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2010-07-11
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lord
Documents
Appoint person director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gordon Lord
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Termination director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Lord
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah-Jane Haughton
Documents
Termination director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lord
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Tweddle
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Lord
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 18/03/04 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/03; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 06 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed impact 2000 (uk) LIMITED\certificate issued on 06/09/02
Documents
Legacy
Date: 15 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 ESLINGTON TERRACE MANAGEMENT COMPANY LIMITED
6 ESLINGTON TERRACE,NEWCASTLE UPON TYNE,NE2 4RJ
Number: | 02707687 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O ASHLEY ASSOCIATES,ELSTREE,WD6 3LF
Number: | 05571091 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVRYN SOFTWARE ENGINEERING LIMITED
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 02905949 |
Status: | ACTIVE |
Category: | Private Limited Company |
107-111 FLEET STREET,LONDON,EC4A 2AB
Number: | 08283244 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOCK,,LEICESTER,LE4 5NU
Number: | 11535230 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 KILLICKS,SHERRYDON,GU6 7DY
Number: | 10572407 |
Status: | ACTIVE |
Category: | Private Limited Company |