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.
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 |
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 |