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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Lynn Joan | 14 July 2011 | 31 March 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2012 | Outstanding |
N/A |
Debenture | 09 February 2012 | Outstanding |
N/A |