BROADMEADOWS FARM

Broadmeadows Broadmeadows, Penrith, CA10 1HA, Cumbria
StatusACTIVE
Company No.07477400
Category
Incorporated23 Dec 2010
Age13 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

BROADMEADOWS FARM is an active with number 07477400. It was incorporated 13 years, 4 months, 30 days ago, on 23 December 2010. The company address is Broadmeadows Broadmeadows, Penrith, CA10 1HA, Cumbria.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074774000002

Charge creation date: 2023-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-22

Charge number: 074774000001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2020

Category: Address

Type: AD02

New address: C/O Marrs Accountancy Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR

Old address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Dec 2015

Category: Address

Type: AD02

New address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA

Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Move registers to sail company

Date: 20 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Old address: 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England

Change date: 2011-02-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynsey Patricia Awde

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Trevor Wales Awde

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Elliot Awde

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Dockeray Awde

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed awde farms\certificate issued on 09/02/11

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXETER SOLUTIONS LIMITED

905 LONDON ROAD,HIGH WYCOMBE,HP10 9TB

Number:07701473
Status:ACTIVE
Category:Private Limited Company

FREE PROPERTY AGENT LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11739486
Status:ACTIVE
Category:Private Limited Company

K B CONSULTANCY SOLUTIONS LIMITED

COBDALE RICKETTS HILL ROAD,WESTERHAM,TN16 2NG

Number:10016401
Status:ACTIVE
Category:Private Limited Company

LODGING MANAGEMENT SERVICES LTD

73 ROYSTON AVENUE,LONDON,E4 9DE

Number:11461578
Status:ACTIVE
Category:Private Limited Company

LYNCH AND GRICE PROPERTIES LIMITED

STERLING HOUSE 810 MANDARIN COURT,WARRINGTON,WA1 1GG

Number:03604729
Status:ACTIVE
Category:Private Limited Company

SWEET PEA PUBLIC RELATIONS LTD

34 BRICK FIELD,MILTON KEYNES,MK5 7ET

Number:10122507
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