Established in 1989, Brookvale Homes (S.W.) Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". There is one director listed as Higgins, Martin Derek for the company at Companies House. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINS, Martin Derek | 22 December 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2018 | |
AM23 - N/A | 14 May 2018 | |
AM10 - N/A | 10 April 2018 | |
AM10 - N/A | 13 October 2017 | |
2.24B - N/A | 04 June 2017 | |
AM19 - N/A | 18 May 2017 | |
2.40B - N/A | 11 January 2017 | |
2.39B - N/A | 28 November 2016 | |
LIQ MISC OC - N/A | 28 November 2016 | |
2.24B - N/A | 11 November 2016 | |
2.24B - N/A | 06 May 2016 | |
2.31B - N/A | 06 May 2016 | |
2.24B - N/A | 10 December 2015 | |
F2.18 - N/A | 23 July 2015 | |
2.17B - N/A | 10 July 2015 | |
2.16B - N/A | 02 July 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
2.12B - N/A | 20 May 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
AR01 - Annual Return | 01 May 2014 | |
CH01 - Change of particulars for director | 01 May 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AA - Annual Accounts | 04 December 2013 | |
AA01 - Change of accounting reference date | 05 November 2013 | |
AR01 - Annual Return | 30 May 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 December 2012 | |
AA - Annual Accounts | 16 October 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH03 - Change of particulars for secretary | 17 May 2012 | |
AA - Annual Accounts | 01 December 2011 | |
MG01 - Particulars of a mortgage or charge | 02 June 2011 | |
AR01 - Annual Return | 09 May 2011 | |
RESOLUTIONS - N/A | 09 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AR01 - Annual Return | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AA - Annual Accounts | 08 January 2010 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
AUD - Auditor's letter of resignation | 08 June 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
363a - Annual Return | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
287 - Change in situation or address of Registered Office | 31 March 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 02 November 2006 | |
363a - Annual Return | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 23 February 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
AA - Annual Accounts | 05 January 2005 | |
287 - Change in situation or address of Registered Office | 10 May 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 31 December 2003 | |
395 - Particulars of a mortgage or charge | 08 May 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 12 April 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2001 | |
363s - Annual Return | 25 June 2001 | |
287 - Change in situation or address of Registered Office | 25 June 2001 | |
AA - Annual Accounts | 02 January 2001 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
395 - Particulars of a mortgage or charge | 02 November 2000 | |
AUD - Auditor's letter of resignation | 14 June 2000 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 30 December 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 17 December 1997 | |
RESOLUTIONS - N/A | 15 September 1997 | |
RESOLUTIONS - N/A | 15 September 1997 | |
RESOLUTIONS - N/A | 15 September 1997 | |
225 - Change of Accounting Reference Date | 05 August 1997 | |
363s - Annual Return | 08 May 1997 | |
AA - Annual Accounts | 26 October 1996 | |
363s - Annual Return | 06 May 1996 | |
288 - N/A | 12 January 1996 | |
363s - Annual Return | 03 May 1995 | |
288 - N/A | 29 March 1995 | |
AA - Annual Accounts | 22 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 November 1994 | |
363a - Annual Return | 25 July 1994 | |
AA - Annual Accounts | 23 November 1993 | |
363s - Annual Return | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
AA - Annual Accounts | 07 November 1992 | |
363a - Annual Return | 02 July 1992 | |
288 - N/A | 25 June 1992 | |
288 - N/A | 25 June 1992 | |
363a - Annual Return | 10 December 1991 | |
AA - Annual Accounts | 21 November 1991 | |
287 - Change in situation or address of Registered Office | 21 November 1991 | |
AA - Annual Accounts | 18 July 1991 | |
395 - Particulars of a mortgage or charge | 16 May 1991 | |
363a - Annual Return | 25 March 1991 | |
288 - N/A | 06 September 1990 | |
AUD - Auditor's letter of resignation | 26 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 June 1989 | |
395 - Particulars of a mortgage or charge | 28 June 1989 | |
287 - Change in situation or address of Registered Office | 19 June 1989 | |
288 - N/A | 19 June 1989 | |
288 - N/A | 19 June 1989 | |
288 - N/A | 19 June 1989 | |
MEM/ARTS - N/A | 19 June 1989 | |
RESOLUTIONS - N/A | 15 June 1989 | |
RESOLUTIONS - N/A | 15 June 1989 | |
123 - Notice of increase in nominal capital | 15 June 1989 | |
CERTNM - Change of name certificate | 13 June 1989 | |
NEWINC - New incorporation documents | 28 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 August 2012 | Fully Satisfied |
N/A |
Legal charge | 05 July 2012 | Fully Satisfied |
N/A |
Legal charge | 05 July 2012 | Fully Satisfied |
N/A |
Assignment | 13 May 2011 | Outstanding |
N/A |
Legal charge | 10 September 2010 | Fully Satisfied |
N/A |
Legal charge | 23 April 2010 | Fully Satisfied |
N/A |
Legal charge | 12 February 2010 | Fully Satisfied |
N/A |
Legal charge | 12 June 2009 | Fully Satisfied |
N/A |
Charge of deposit | 01 September 2008 | Outstanding |
N/A |
Legal charge | 22 February 2008 | Fully Satisfied |
N/A |
Legal charge | 24 April 2007 | Fully Satisfied |
N/A |
Legal charge | 23 April 2007 | Fully Satisfied |
N/A |
Legal charge | 04 January 2007 | Fully Satisfied |
N/A |
Legal charge | 20 April 2006 | Fully Satisfied |
N/A |
Legal charge | 20 April 2006 | Fully Satisfied |
N/A |
Legal charge | 20 February 2006 | Fully Satisfied |
N/A |
Legal charge | 10 February 2005 | Fully Satisfied |
N/A |
Legal charge | 29 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 2001 | Fully Satisfied |
N/A |
Legal charge | 14 December 2000 | Outstanding |
N/A |
Legal charge | 25 October 2000 | Outstanding |
N/A |
Legal mortgage | 03 May 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 21 June 1989 | Outstanding |
N/A |