About

Registered Number: 05082830
Date of Incorporation: 24/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Brackenmore Ltd was setup in 2004, it has a status of "Active". This organisation has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 March 2018
PSC07 - N/A 03 January 2018
PSC04 - N/A 03 January 2018
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 June 2014
CH03 - Change of particulars for secretary 24 February 2014
CH01 - Change of particulars for director 24 February 2014
MR01 - N/A 30 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 08 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 29 September 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
225 - Change of Accounting Reference Date 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
287 - Change in situation or address of Registered Office 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Fully Satisfied

N/A

Legal charge 26 October 2005 Fully Satisfied

N/A

Debenture 20 September 2005 Fully Satisfied

N/A

Legal mortgage 10 September 2004 Fully Satisfied

N/A

Debenture 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.