BROHAM HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09889259 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 6 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Dec 2015
Action Date: 04 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-04
Capital : 500 GBP
Documents
Resolution
Date: 18 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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) |
18 WAKEFIELD GARDENS,LONDON,SE19 2NR
Number: | 11523181 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 07160225 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE HAVENS,IPSWICH,IP3 9SJ
Number: | 04892223 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVANTS,LONDON,SW1H 0HW
Number: | 08018600 |
Status: | LIQUIDATION |
Category: | Private Limited Company |