About

Registered Number: 03312637
Date of Incorporation: 04/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: C/O Newsham Hanson & Co, Edinburgh House, 1-5 Bellevue Road Clevedon, Somerset, BS21 7NP

 

Founded in 1997, Brookdune Ltd have registered office in 1-5 Bellevue Road Clevedon, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDY, Jacqueline Ann 14 April 1997 - 1
DREW, Karen Rose 14 April 1997 30 August 1997 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 26 November 2003
287 - Change in situation or address of Registered Office 24 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 17 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
225 - Change of Accounting Reference Date 14 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.