BROTHERTON REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 09028626 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 9 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BROTHERTON REAL ESTATE LIMITED is an active private limited company with number 09028626. It was incorporated 9 years, 11 months, 23 days ago, on 07 May 2014. The company address is 35 Ballards Lane, London, N3 1XW.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-11
Officer name: Mr Daniel Paul Uzan
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Lawrence Fine
Change date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 13 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Mr Richard Lawrence Fine
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-12
Psc name: Richard Lawrence Fine
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-12
Psc name: Daniel Paul Uzan
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Brotherton Holdings Limited
Notification date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Paul Uzan
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital name of class of shares
Date: 23 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Old address: Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
New address: 35 Ballards Lane London N3 1XW
Change date: 2015-05-11
Documents
Capital allotment shares
Date: 22 May 2014
Action Date: 07 May 2014
Category: Capital
Type: SH01
Date: 2014-05-07
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 May 2014
Action Date: 07 May 2014
Category: Capital
Type: SH01
Date: 2014-05-07
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 May 2014
Action Date: 07 May 2014
Category: Capital
Type: SH01
Date: 2014-05-07
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 May 2014
Action Date: 07 May 2014
Category: Capital
Type: SH01
Date: 2014-05-07
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Lawrence Fine
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Uzan
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BRADBOURNE POINT BRADBOURNE DRIVE,MILTON KEYNES,MK7 8AT
Number: | 05328086 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11141016 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EMMA'S RECYCLING WASTE SERVICES LTD
8 HARVEST WAY,NORTHAMPTON,NN2 8PU
Number: | 11096993 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,BURGESS HILL,RH15 9LH
Number: | 10791320 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 07469114 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER HOUSE,ST ALBANS,AL1 3SE
Number: | 07206939 |
Status: | ACTIVE |
Category: | Private Limited Company |