Broomfield Estates Ltd was registered on 03 April 2001 and has its registered office in Hale Altricham. We do not know the number of employees at the organisation. Broomfield Estates Ltd does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 02 April 2020 | |
PSC01 - N/A | 21 October 2019 | |
PSC04 - N/A | 21 October 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 03 April 2018 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
MR01 - N/A | 14 July 2014 | |
MR04 - N/A | 02 July 2014 | |
MR04 - N/A | 02 July 2014 | |
MR04 - N/A | 25 April 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 05 April 2014 | |
TM01 - Termination of appointment of director | 10 March 2014 | |
AA - Annual Accounts | 11 September 2013 | |
MR01 - N/A | 31 May 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 December 2009 | |
AA - Annual Accounts | 10 August 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 04 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
AA - Annual Accounts | 28 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
363s - Annual Return | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 07 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
AA - Annual Accounts | 13 May 2005 | |
363s - Annual Return | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
AA - Annual Accounts | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
363s - Annual Return | 23 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 26 February 2003 | |
MISC - Miscellaneous document | 04 August 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 25 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2001 | |
123 - Notice of increase in nominal capital | 03 August 2001 | |
123 - Notice of increase in nominal capital | 23 July 2001 | |
225 - Change of Accounting Reference Date | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
RESOLUTIONS - N/A | 11 July 2001 | |
RESOLUTIONS - N/A | 11 July 2001 | |
RESOLUTIONS - N/A | 11 July 2001 | |
RESOLUTIONS - N/A | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
287 - Change in situation or address of Registered Office | 19 April 2001 | |
NEWINC - New incorporation documents | 03 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 July 2014 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Fully Satisfied |
N/A |
Legal charge | 11 May 2012 | Fully Satisfied |
N/A |
Legal charge | 11 May 2012 | Fully Satisfied |
N/A |
Legal charge | 16 December 2009 | Fully Satisfied |
N/A |
Legal charge | 22 May 2009 | Fully Satisfied |
N/A |
Legal charge | 10 November 2006 | Fully Satisfied |
N/A |
Legal charge | 03 October 2006 | Fully Satisfied |
N/A |
Legal charge | 31 October 2005 | Fully Satisfied |
N/A |
Legal charge | 10 June 2005 | Fully Satisfied |
N/A |
Legal charge | 22 March 2005 | Fully Satisfied |
N/A |
Legal charge | 22 February 2005 | Fully Satisfied |
N/A |
Legal charge | 17 February 2005 | Fully Satisfied |
N/A |
Legal charge | 18 June 2004 | Fully Satisfied |
N/A |
Legal charge | 06 April 2004 | Fully Satisfied |
N/A |