Established in 1993, Brother Developments Ltd are based in Rossendale, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 02 September 2019 | |
MR01 - N/A | 07 August 2019 | |
MR01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 29 April 2019 | |
MR01 - N/A | 03 April 2019 | |
CS01 - N/A | 01 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 05 May 2016 | |
MR01 - N/A | 11 February 2016 | |
MR01 - N/A | 11 February 2016 | |
MR01 - N/A | 09 October 2015 | |
AR01 - Annual Return | 16 September 2015 | |
MR01 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR01 - N/A | 02 September 2015 | |
MR01 - N/A | 02 September 2015 | |
MR01 - N/A | 02 September 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 09 July 2014 | |
MR01 - N/A | 19 February 2014 | |
MR04 - N/A | 26 November 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2008 | |
363a - Annual Return | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
AA - Annual Accounts | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 03 April 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 13 April 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
363s - Annual Return | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 01 October 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 18 September 2000 | |
363s - Annual Return | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 01 August 2000 | |
AA - Annual Accounts | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
AA - Annual Accounts | 10 April 1999 | |
AUD - Auditor's letter of resignation | 26 October 1998 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 17 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1997 | |
AA - Annual Accounts | 01 May 1997 | |
363a - Annual Return | 12 September 1996 | |
AA - Annual Accounts | 11 August 1996 | |
363x - Annual Return | 14 September 1995 | |
288 - N/A | 27 July 1995 | |
288 - N/A | 19 July 1995 | |
AA - Annual Accounts | 24 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 14 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
287 - Change in situation or address of Registered Office | 13 September 1993 | |
NEWINC - New incorporation documents | 01 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2019 | Outstanding |
N/A |
A registered charge | 24 May 2019 | Outstanding |
N/A |
A registered charge | 28 March 2019 | Outstanding |
N/A |
A registered charge | 09 February 2016 | Outstanding |
N/A |
A registered charge | 09 February 2016 | Outstanding |
N/A |
A registered charge | 08 October 2015 | Outstanding |
N/A |
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 14 February 2014 | Fully Satisfied |
N/A |
Deed of legal mortgage | 09 March 2012 | Outstanding |
N/A |
Legal charge | 22 December 2008 | Fully Satisfied |
N/A |
Legal charge | 16 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 2008 | Outstanding |
N/A |
Debenture | 11 February 2008 | Fully Satisfied |
N/A |
Legal charge | 10 February 2006 | Fully Satisfied |
N/A |
Legal charge | 12 January 2006 | Fully Satisfied |
N/A |
Legal charge | 12 December 2005 | Fully Satisfied |
N/A |
Legal charge | 22 December 2003 | Fully Satisfied |
N/A |
Legal charge | 22 December 2003 | Fully Satisfied |
N/A |
Legal charge | 22 December 2003 | Fully Satisfied |
N/A |
Legal charge | 06 July 2001 | Fully Satisfied |
N/A |
Legal charge | 28 July 2000 | Fully Satisfied |
N/A |