BROOKVINE LIMITED
Status | ACTIVE |
Company No. | 09544325 |
Category | Private Limited Company |
Incorporated | 15 Apr 2015 |
Age | 9 years, 1 month, 14 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 22 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 09 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 14 MIDLAND COURT,OAKHAM,LE15 6RA
Number: | 09811167 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BAIRD ROAD,AYR,KA7 4PN
Number: | SC534047 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOLYWELLS CLOSE,IPSWICH,IP3 0AW
Number: | 10394479 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTERN AVENUE,ABINGDON,OX14 4SH
Number: | 03437620 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A NEW ENGLAND INDUSTRIAL ESTATE,HODDESDON,EN11 0BZ
Number: | 11338316 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLTWOOD HOUSE,FARNHAM,GU10 1PH
Number: | 11819212 |
Status: | ACTIVE |
Category: | Private Limited Company |