- Company Overview for THE BROCKHALL ESTATE LIMITED (04087780)
- Filing history for THE BROCKHALL ESTATE LIMITED (04087780)
- People for THE BROCKHALL ESTATE LIMITED (04087780)
- More for THE BROCKHALL ESTATE LIMITED (04087780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
13 Nov 2023 | TM02 | Termination of appointment of Neil Kenneth Sawford as a secretary on 31 October 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Mar 2023 | AP03 | Appointment of Mr Michael Joseph Long as a secretary on 7 March 2023 | |
19 Mar 2023 | AD01 | Registered office address changed from Unit 3, the Old Mill, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England to Appt 4 the Hall Brockhall Northampton NN7 4NS on 19 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
09 Aug 2021 | AP01 | Appointment of Mr Jonathan Malysiak as a director on 9 August 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Karen April Davies as a director on 26 June 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
30 Jul 2020 | AP01 | Appointment of Mr Edward Leslie Ford Musson as a director on 1 July 2020 | |
13 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
25 Oct 2018 | AP01 | Appointment of Susan Marguerite Murray as a director on 13 August 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Charles David Edmondson Jones as a director on 15 July 2018 | |
30 May 2018 | TM01 | Termination of appointment of Angela Ada Mary Terry as a director on 13 May 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 6 Hazelwood Road Northampton NN1 1LW to Unit 3, the Old Mill, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates |