BRANDFIELD LIMITED
Status | ACTIVE |
Company No. | 10056838 |
Category | Private Limited Company |
Incorporated | 11 Mar 2016 |
Age | 8 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRANDFIELD LIMITED is an active private limited company with number 10056838. It was incorporated 8 years, 2 months, 25 days ago, on 11 March 2016. The company address is 152 Kyverdale Road, London, N16 6PU, England.
Company Fillings
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Lipschitz
Change date: 2024-03-06
Documents
Confirmation statement with no updates
Date: 10 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Change person director company with change date
Date: 10 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-06
Officer name: Mr Joseph Lipschitz
Documents
Change to a person with significant control
Date: 10 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-06
Psc name: Mr Joseph Lipschitz
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2024
Action Date: 18 Feb 2024
Category: Address
Type: AD01
Old address: 40 Firsby Road London N16 6QA England
Change date: 2024-02-18
New address: 152 Kyverdale Road London N16 6PU
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100568380007
Charge creation date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Change to a person with significant control
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-26
Psc name: Mr Joseph Lipschitz
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-26
Old address: 67 Watermint Quay Craven Walk London N16 6DN England
New address: 40 Firsby Road London N16 6QA
Documents
Change account reference date company previous shortened
Date: 30 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-29
Made up date: 2022-03-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom
New address: 67 Watermint Quay Craven Walk London N16 6DN
Change date: 2022-10-24
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-17
Charge number: 100568380006
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100568380005
Charge creation date: 2018-12-17
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 10 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100568380001
Documents
Mortgage satisfy charge full
Date: 10 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100568380002
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100568380004
Charge creation date: 2016-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2016
Action Date: 05 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-05
Charge number: 100568380003
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100568380001
Charge creation date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 100568380002
Documents
Some Companies
109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | 09793153 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INDUSTRIAL SERVICE & RECYCLING LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10694885 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SILVER STREET,ST NEOTS,PE19 5TS
Number: | 10354386 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORDSHIRE WET ROOMS & SHOWERS LIMITED
JAMESONS HOUSE 6 COMPTON WAY,WITNEY,OX28 3AB
Number: | 08994010 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE EASTERLY GRANGE,SEDGEFIELD,TS21 2HX
Number: | 11255054 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANFIELD ROAD,NEWTON AYCLIFFE,DL5 5QU
Number: | 11339789 |
Status: | ACTIVE |
Category: | Private Limited Company |