Broomhill Properties (Nottm) Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Blake, Dawn, Blake, Ann, Sawdon, Lily May Elizabeth. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Dawn | 01 October 2016 | - | 1 |
SAWDON, Lily May Elizabeth | 23 September 2003 | 04 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Ann | 23 September 2003 | 01 September 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 24 October 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
AA - Annual Accounts | 04 May 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 27 June 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
CS01 - N/A | 26 November 2016 | |
AAMD - Amended Accounts | 14 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
CH01 - Change of particulars for director | 28 March 2015 | |
AR01 - Annual Return | 06 December 2014 | |
AAMD - Amended Accounts | 13 October 2014 | |
AA - Annual Accounts | 29 June 2014 | |
MR04 - N/A | 19 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2013 | |
AR01 - Annual Return | 17 June 2013 | |
CH01 - Change of particulars for director | 17 June 2013 | |
TM02 - Termination of appointment of secretary | 17 June 2013 | |
AD01 - Change of registered office address | 17 June 2013 | |
DISS16(SOAS) - N/A | 26 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
AA - Annual Accounts | 30 June 2012 | |
AAMD - Amended Accounts | 24 November 2011 | |
AR01 - Annual Return | 19 November 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 28 November 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 05 December 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 22 March 2004 | |
287 - Change in situation or address of Registered Office | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
NEWINC - New incorporation documents | 22 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 March 2004 | Fully Satisfied |
N/A |