BROCKWELL1 LIMITED
Status | ACTIVE |
Company No. | 09708667 |
Category | Private Limited Company |
Incorporated | 29 Jul 2015 |
Age | 8 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BROCKWELL1 LIMITED is an active private limited company with number 09708667. It was incorporated 8 years, 10 months, 3 days ago, on 29 July 2015. The company address is 5 Pioneer Cottages Smarts Hill 5 Pioneer Cottages Smarts Hill, Tonbridge, TN11 8ED, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Change person director company with change date
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-27
Officer name: Mr Dominic Hammond
Documents
Change to a person with significant control
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-27
Psc name: Mr Dominic Hammond
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Old address: First Floor 17-19 Foley Street London W1W 6DW United Kingdom
New address: 5 Pioneer Cottages Smarts Hill Penshurst Tonbridge TN11 8ED
Change date: 2021-10-27
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olivia Mariel Long Hammond
Cessation date: 2020-08-04
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
Old address: Third Floor, 32-33 Gosfield Street London W1W 6HL England
New address: First Floor 17-19 Foley Street London W1W 6DW
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-15
Old address: Three Chimneys Sleepers Stile Road Wadhust East Sussex TN5 6QU United Kingdom
New address: Third Floor, 32-33 Gosfield Street London W1W 6HL
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-19
New address: Three Chimneys Sleepers Stile Road Wadhust East Sussex TN5 6QU
Old address: 100 Mayall Road London SE24 0PJ United Kingdom
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change sail address company with new address
Date: 12 Aug 2015
Category: Address
Type: AD02
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Some Companies
LINGWOOD HOUSE,STANFORD-LE-HOPE,SS17 0EX
Number: | 09515119 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COATES PLACE,EDINBURGH,EH3 7AA
Number: | SC460476 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MONTREAL ROAD,BRIGHTON,BN2 9UY
Number: | 11247766 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMANTHA CLOTHIER PROPERTIES LTD
30 DERWENT ROAD,WIRRAL,CH47 8XZ
Number: | 11188645 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
980 EASTERN AVENUE,ILFORD,IG2 7JD
Number: | 11260207 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4031,AYR,KA7 1UB
Number: | SL016631 |
Status: | ACTIVE |
Category: | Limited Partnership |