BROOMGROVE MEWS MANAGEMENT LIMITED

Glendevon House, 4 Hawthorn Park Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ, England
StatusACTIVE
Company No.10719624
Category
Incorporated11 Apr 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BROOMGROVE MEWS MANAGEMENT LIMITED is an active with number 10719624. It was incorporated 7 years, 2 months, 6 days ago, on 11 April 2017. The company address is Glendevon House, 4 Hawthorn Park Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Kirkham

Appointment date: 2023-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-22

Officer name: Ms Susan Elizabeth Payne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Graham Kenneth Wright

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Joel Stefan Gandhi

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Myra Fonceca

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Christopher John Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Christine Mary Wright

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Claire Louise Hartley

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Thornton

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Elizabeth Jeanette Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Ms Elizabeth Jeanette Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Victoria Elliott

Termination date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-01-01

Officer name: J H Watson Property Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jeanette Jackson

Termination date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: 356 Meadow Head Sheffield S8 7UJ England

New address: Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Charles Mcdonald

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nicholas David Frith

Termination date: 2019-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Elizabeth Jeanette Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Stefan Gandhi

Appointment date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Hartley

Appointment date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Mary Wright

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Victoria Elliott

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Charles Mcdonald

Appointment date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: The Coach House Brookfield Manor Hathersage Hope Valley S32 1BR United Kingdom

New address: 356 Meadow Head Sheffield S8 7UJ

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTREFORSOCIALCHANGE LIMITED

2 SYCAMORE ROAD,TOWCESTER,NN12 8BQ

Number:11414343
Status:ACTIVE
Category:Private Limited Company

ECLAT ACCOUNTANCY LTD

71 DARTMOUTH ROAD,LONDON,SE23 3HT

Number:10290985
Status:ACTIVE
Category:Private Limited Company

J P L STEEL STOCK LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:03355390
Status:ACTIVE
Category:Private Limited Company

MORES CONSULTING LTD

17 SILVERSTON WAY,STANMORE,HA7 4HS

Number:10405882
Status:ACTIVE
Category:Private Limited Company

S ALLEY CONSULTANCY LTD

31 OAKLEY AVENUE,BARKING,IG11 9JD

Number:09753333
Status:ACTIVE
Category:Private Limited Company

SEMSCO UK LTD

1613 COVENTRY ROAD COVENTRY ROAD,BIRMINGHAM,B26 1DD

Number:11059938
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