BROADACRES HOMES LIMITED
Status | ACTIVE |
Company No. | 10562266 |
Category | Private Limited Company |
Incorporated | 13 Jan 2017 |
Age | 7 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BROADACRES HOMES LIMITED is an active private limited company with number 10562266. It was incorporated 7 years, 4 months, 26 days ago, on 13 January 2017. The company address is 28 Angel Close, Dukinfield, SK16 4XA, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Address
Type: AD01
Old address: 49 Upper Albert Road Sheffield S8 9HT England
New address: 28 Angel Close Dukinfield SK16 4XA
Change date: 2023-11-29
Documents
Mortgage satisfy charge full
Date: 06 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105622660006
Documents
Confirmation statement with updates
Date: 08 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Change to a person with significant control
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-29
Psc name: Mr Graham Dawson
Documents
Change to a person with significant control
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Veronica Dawson
Change date: 2023-04-29
Documents
Change to a person with significant control
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-29
Psc name: Mr Graham Dawson
Documents
Change to a person with significant control
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-29
Psc name: Mrs Veronica Dawson
Documents
Change person director company with change date
Date: 29 Apr 2023
Action Date: 29 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-29
Officer name: Mr Graham Dawson
Documents
Change person director company with change date
Date: 29 Apr 2023
Action Date: 29 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Dawson
Change date: 2023-04-29
Documents
Change person director company with change date
Date: 29 Apr 2023
Action Date: 29 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-29
Officer name: Mr Graham Dawson
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: 120 Fairfields Thetford IP24 1LB England
New address: 49 Upper Albert Road Sheffield S8 9HT
Change date: 2022-03-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2022
Action Date: 21 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105622660007
Charge creation date: 2022-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-07
Charge number: 105622660006
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-01
Psc name: Veronica Dawson
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Dawson
Notification date: 2021-07-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Veronica Dawson
Cessation date: 2021-07-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Dawson
Cessation date: 2021-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Graham John Dawson
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: David Antony Dawson
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Christopher Mark Dawson
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-15
Officer name: Mr Graham Dawson
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Graham Dawson
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 29 Dec 2020
Action Date: 19 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Veronica Dawson
Notification date: 2020-12-19
Documents
Notification of a person with significant control
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Dawson
Notification date: 2020-12-29
Documents
Cessation of a person with significant control
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Graham Dawson
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Dawson
Appointment date: 2020-12-01
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Antony Dawson
Appointment date: 2020-12-01
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Graham John Dawson
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-30
Charge number: 105622660005
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
New address: 120 Fairfields Thetford IP24 1LB
Change date: 2018-05-11
Old address: C/O Day & Co (Bolton) Ltd 192 Ffordd Llanerch Penycae Wrexham LL14 2NG Wales
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Capital allotment shares
Date: 15 Jan 2018
Action Date: 24 Dec 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-12-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2017
Action Date: 24 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105622660004
Charge creation date: 2017-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-04
Charge number: 105622660003
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2017
Action Date: 13 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105622660002
Charge creation date: 2017-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-13
Charge number: 105622660001
Documents
Some Companies
BIOCENTRE DEVELOPMENTS LIMITED
RESTHARROW,GODALMING,GU7 2HE
Number: | 09654664 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT ACCESS CONSULTING LIMITED
5 CHURCH VIEW,BRACKLEY,NN13 7BB
Number: | 04414258 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COLDHARBOUR LANE,RAINHAM,RM13 9YB
Number: | 08888110 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PARK VIEW THE HOLLIES,SELBY,YO8 5ZU
Number: | 09288343 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN EVANS (ENTERTAINMENTS) LIMITED
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 00981267 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SISKIN CLOSE,BURGESS HILL,RH15 9DH
Number: | 10293795 |
Status: | ACTIVE |
Category: | Private Limited Company |