About

Registered Number: 07595136
Date of Incorporation: 07/04/2011 (13 years ago)
Company Status: Active
Registered Address: Victoria House, New Cheshire Business Park Wincham Lane, Wincham, Northwich, CW9 6GG,

 

Brook Meadow Properties Ltd was registered on 07 April 2011 and are based in Northwich, it has a status of "Active". The companies director is listed as Bird, Lynn Joan in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Lynn Joan 14 July 2011 31 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
SH08 - Notice of name or other designation of class of shares 31 July 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 01 April 2020
PSC04 - N/A 04 March 2020
CH01 - Change of particulars for director 04 March 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 12 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 07 January 2015
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 23 April 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 19 December 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AR01 - Annual Return 24 April 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AP01 - Appointment of director 20 July 2011
SH01 - Return of Allotment of shares 10 June 2011
NEWINC - New incorporation documents 07 April 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2012 Outstanding

N/A

Debenture 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.