BROMSTEAD FARMS UNLTD

6290 Bishops Court 6290 Bishops Court, Birmingham, B37 7YB, United Kingdom
StatusACTIVE
Company No.09995382
Category
Incorporated09 Feb 2016
Age8 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

BROMSTEAD FARMS UNLTD is an active with number 09995382. It was incorporated 8 years, 3 months, 23 days ago, on 09 February 2016. The company address is 6290 Bishops Court 6290 Bishops Court, Birmingham, B37 7YB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mr John Michael Burton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mr Dean Holroyd

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aoife Hanratty

Termination date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Ita Browne

Documents

View document PDF

Reregistration assent

Date: 27 Oct 2023

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 27 Oct 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 27 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 27 Oct 2023

Category: Change-of-name

Type: RR05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aoife Hanratty

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Jennings

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Ms Ita Browne

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Morgan

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Joseph Goodman

Termination date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip John Morgan

Cessation date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip John Morgan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Lawrence Kirwan

Termination date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Phillip John Morgan

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006553
Status:ACTIVE
Category:Limited Partnership

BLIMUS LIMITED

4-5 BELLS COURT, CASTLE ST,CAMBS,CB3 0AH

Number:05289282
Status:ACTIVE
Category:Private Limited Company

CLERMONT SEARCH PARTNERS LIMITED

86-90 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:06890305
Status:ACTIVE
Category:Private Limited Company

GFN CONSTRUCTION LTD

8 DURLER AVENUE,BEDFORD,MK42 7DG

Number:11176586
Status:ACTIVE
Category:Private Limited Company

HORNBY TRUCK & TRAILER SERVICES LTD

2 MANOR FARM COTTAGE,BEVERLEY,HU17 8PP

Number:10581293
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLEDOLPHINS UK LIMITED

107 FELLOWS COURT,HACKNEY,E2 8LN

Number:07304135
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