BROOKVINE LIMITED

C/O Reeves Law Solicitors Allen House C/O Reeves Law Solicitors Allen House, Sawbridgeworth, CM21 9JX, United Kingdom
StatusACTIVE
Company No.09544325
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

BROOKVINE LIMITED is an active private limited company with number 09544325. It was incorporated 9 years, 1 month, 14 days ago, on 15 April 2015. The company address is C/O Reeves Law Solicitors Allen House C/O Reeves Law Solicitors Allen House, Sawbridgeworth, CM21 9JX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

New address: C/O Reeves Law Solicitors Allen House the Maltings Sawbridgeworth CM21 9JX

Change date: 2022-06-17

Old address: 44 Great Eastern Street London EC2A 3EP England

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Kennedy

Cessation date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kennedy

Termination date: 2021-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-08

Psc name: Nicholas Michael Kennedy

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Kennedy

Appointment date: 2021-12-08

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 27 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095443250001

Charge creation date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: 19 Leyden Street London E1 7LE England

Change date: 2017-03-31

New address: 44 Great Eastern Street London EC2A 3EP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kennedy

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gardner Purdon

Termination date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Termination date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Jonathan Gardner Purdon

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chalfen Secretaries Limited

Change date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: Global House 5a Sandy's Row London E1 7HW England

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDS@BAREFOOT FLOORING LTD

UNIT 14 MIDLAND COURT,OAKHAM,LE15 6RA

Number:09811167
Status:ACTIVE
Category:Private Limited Company

HIGH LIFE TRAVEL LIMITED

18 BAIRD ROAD,AYR,KA7 4PN

Number:SC534047
Status:ACTIVE
Category:Private Limited Company

HOLYWELLS HOLDINGS LIMITED

11 HOLYWELLS CLOSE,IPSWICH,IP3 0AW

Number:10394479
Status:ACTIVE
Category:Private Limited Company

PARAS CONSULTING LIMITED

20 WESTERN AVENUE,ABINGDON,OX14 4SH

Number:03437620
Status:ACTIVE
Category:Private Limited Company

PC CLOTHING INT LIMITED

5A NEW ENGLAND INDUSTRIAL ESTATE,HODDESDON,EN11 0BZ

Number:11338316
Status:ACTIVE
Category:Private Limited Company

PLAY BY 8020 RULE LTD

COLTWOOD HOUSE,FARNHAM,GU10 1PH

Number:11819212
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