BROMSTEAD FARMS UNLTD
Status | ACTIVE |
Company No. | 09995382 |
Category | |
Incorporated | 09 Feb 2016 |
Age | 8 years, 3 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
Reregistration assent
Date: 27 Oct 2023
Category: Change-of-name
Type: FOA-RR
Documents
Re registration memorandum articles
Date: 27 Oct 2023
Category: Incorporation
Type: MAR
Documents
Certificate re registration limited to unlimited
Date: 27 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Reregistration private limited to private unlimited company
Date: 27 Oct 2023
Category: Change-of-name
Type: RR05
Documents
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 19 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH GARRY CECIL
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006553 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
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 |
107 FELLOWS COURT,HACKNEY,E2 8LN
Number: | 07304135 |
Status: | ACTIVE |
Category: | Private Limited Company |