About

Registered Number: 06769498
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 9 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, CM1 1PE

 

The Brownfield Holding Co Ltd was founded on 09 December 2008 with its registered office in Chelmsford, Essex, it has a status of "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 August 2016
RESOLUTIONS - N/A 16 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 04 August 2015
SH01 - Return of Allotment of shares 23 March 2015
AR01 - Annual Return 22 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 January 2013
AD04 - Change of location of company records to the registered office 04 January 2013
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
RESOLUTIONS - N/A 25 November 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
RESOLUTIONS - N/A 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.