About

Registered Number: 05149952
Date of Incorporation: 09/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: High Hill House Farm, Dean Bank, Ferryhill, Co Durham, DL17 8RL

 

Founded in 2004, Broom Mill Farms Spa Ltd have registered office in Co Durham, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESMOND, Jill Lorinda 09 June 2004 - 1
LARN, Dawn Angela 09 June 2004 - 1
LARN, Mark William 09 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 July 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 06 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 17 March 2011
RT01 - Application for administrative restoration to the register 15 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 22 July 2005
RESOLUTIONS - N/A 15 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.