BROHAM HOLDINGS LIMITED

4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, England
StatusACTIVE
Company No.09889259
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

BROHAM HOLDINGS LIMITED is an active private limited company with number 09889259. It was incorporated 8 years, 6 months, 3 days ago, on 25 November 2015. The company address is 4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098892590002

Charge creation date: 2020-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2020

Action Date: 16 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-16

Charge number: 098892590001

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Hughes

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Valerie Porter

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Kevin Francis Edward Porter

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-04

Psc name: Baxter Holding Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Valerie Porter

Cessation date: 2020-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Francis Edward Porter

Cessation date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 10 Western Road Romford RM1 3JT England

Change date: 2020-03-06

New address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-21

Psc name: Mrs Susan Valerie Porter

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Francis Edward Porter

Change date: 2020-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mrs Susan Valerie Porter

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mr Kevin Francis Edward Porter

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Francis Edward Porter

Change date: 2016-11-14

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-04

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMHALL CARS LIMITED

NEW CHAMBERS HOUSE 85A STOCKPORT ROAD,MANCHESTER,M34 6DD

Number:04923110
Status:ACTIVE
Category:Private Limited Company

COACH HOUSE MEWS (WIMBORNE) MANAGEMENT LIMITED

MINSTER PROPERTY MANAGEMENT LIMITED 7,WIMBORNE,BH21 1JA

Number:06694565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CTWB LTD

18 WAKEFIELD GARDENS,LONDON,SE19 2NR

Number:11523181
Status:ACTIVE
Category:Private Limited Company

EADG SERVICES LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:07160225
Status:ACTIVE
Category:Private Limited Company

GORESPONSE LIMITED

2 THE HAVENS,IPSWICH,IP3 9SJ

Number:04892223
Status:ACTIVE
Category:Private Limited Company

STRANGE GLUE (CROWN) LTD

SAVANTS,LONDON,SW1H 0HW

Number:08018600
Status:LIQUIDATION
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