BROWNMOOR ESTATES LIMITED
Status | ACTIVE |
Company No. | 09192501 |
Category | Private Limited Company |
Incorporated | 29 Aug 2014 |
Age | 9 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BROWNMOOR ESTATES LIMITED is an active private limited company with number 09192501. It was incorporated 9 years, 8 months, 23 days ago, on 29 August 2014. The company address is 1 St. Andrews Drive 1 St. Andrews Drive, Liverpool, L23 7UX, England.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Change date: 2024-05-07
Old address: 42 Crosby Road North Liverpool L22 4QQ England
New address: 1 st. Andrews Drive Crosby Liverpool L23 7UX
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-21
Psc name: Mr Mark Peter Slinger
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lynn Sarah Wright
Change date: 2020-01-21
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-21
Officer name: Ms Lynn Sarah Wright
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Peter Slinger
Change date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 02 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091925010003
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-19
Old address: 84 Brownmoor Park Crosby Liverpool L23 0TW
New address: 42 Crosby Road North Liverpool L22 4QQ
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynn Sarah Wright
Notification date: 2017-08-01
Documents
Capital name of class of shares
Date: 08 Jun 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital allotment shares
Date: 25 May 2017
Action Date: 22 May 2017
Category: Capital
Type: SH01
Date: 2017-05-22
Capital : 6 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-30
Charge number: 091925010005
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-30
Charge number: 091925010004
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091925010003
Charge creation date: 2016-08-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2016
Action Date: 16 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-16
Charge number: 091925010002
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2015
Action Date: 08 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-08
Charge number: 091925010001
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10750123 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11645787 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 BYRON AVENUE,LONDON,E12 6NQ
Number: | 11805228 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10A VAUXHALL BRIDGE ROAD,LONDON,SW1V 2SD
Number: | 10394500 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLCROFT,STIRLING,FK8 3PP
Number: | SC240020 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 HILLDENE AVENUE,ESSEX,RM3 8DL
Number: | 08138509 |
Status: | ACTIVE |
Category: | Private Limited Company |