BROADACRES HOMES LIMITED

28 Angel Close, Dukinfield, SK16 4XA, England
StatusACTIVE
Company No.10562266
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105622660006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 24 Dec 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-12-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EDISTRIBUTE LIMITED

7 COLDHARBOUR LANE,RAINHAM,RM13 9YB

Number:08888110
Status:LIQUIDATION
Category:Private Limited Company

IBUYDIRECT LIMITED

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

OUR LITTLE THING LIMITED

9 SISKIN CLOSE,BURGESS HILL,RH15 9DH

Number:10293795
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