- Company Overview for BROMSTEAD FARMS UNLTD (09995382)
- Filing history for BROMSTEAD FARMS UNLTD (09995382)
- People for BROMSTEAD FARMS UNLTD (09995382)
- More for BROMSTEAD FARMS UNLTD (09995382)
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) |
---|---|---|---|
29 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
20 Apr 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
20 Apr 2018 | PSC01 | Notification of Phillip John Morgan as a person with significant control on 6 April 2016 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2016 | |
02 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2017 to 30 September 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 6 March 2017 | |
15 Feb 2016 | CH01 | Director's details changed for Phillip John Morgan on 9 February 2016 | |
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|