About

Registered Number: 06664648
Date of Incorporation: 05/08/2008 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ

 

Established in 2008, Brackenburn Ltd are based in Bristol, it's status at Companies House is "Liquidation". We don't know the number of employees at Brackenburn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, John Clifford 27 October 2008 - 1
MORRIS, Robert Patrick 07 September 2009 20 January 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2019
AM22 - N/A 14 March 2019
AM10 - N/A 01 November 2018
AM07 - N/A 01 October 2018
AM03 - N/A 28 July 2018
AM02 - N/A 14 May 2018
AM01 - N/A 23 March 2018
AD01 - Change of registered office address 22 March 2018
SH01 - Return of Allotment of shares 22 January 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 08 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 13 September 2016
CS01 - N/A 19 August 2016
MR01 - N/A 06 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 21 August 2015
SH01 - Return of Allotment of shares 17 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AD01 - Change of registered office address 29 December 2014
AA01 - Change of accounting reference date 29 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 August 2013
SH01 - Return of Allotment of shares 27 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
353 - Register of members 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
225 - Change of Accounting Reference Date 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.