Founded in 1994, Brownfield Developments Iw Ltd have registered office in Isle Of Wight, it's status in the Companies House registry is set to "Active". Wake, Gaynor Alison, Hopkinson, Gary are the current directors of Brownfield Developments Iw Ltd. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAKE, Gaynor Alison | 31 July 1994 | - | 1 |
HOPKINSON, Gary | 22 March 1994 | 31 July 1994 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 August 2020 | |
CS01 - N/A | 06 April 2020 | |
MR01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
MR01 - N/A | 20 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 03 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
AA - Annual Accounts | 12 July 2012 | |
MISC - Miscellaneous document | 25 May 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA01 - Change of accounting reference date | 17 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 07 September 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 09 April 2003 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
AA - Annual Accounts | 02 June 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 19 April 2001 | |
363s - Annual Return | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2000 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 22 March 2000 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 29 March 1999 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 06 April 1998 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 26 March 1997 | |
363s - Annual Return | 03 April 1996 | |
287 - Change in situation or address of Registered Office | 03 April 1996 | |
AA - Annual Accounts | 19 January 1996 | |
363s - Annual Return | 08 June 1995 | |
288 - N/A | 19 May 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 May 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 February 1995 | |
395 - Particulars of a mortgage or charge | 11 August 1994 | |
CERTNM - Change of name certificate | 01 July 1994 | |
CERTNM - Change of name certificate | 01 July 1994 | |
288 - N/A | 25 March 1994 | |
NEWINC - New incorporation documents | 22 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2020 | Outstanding |
N/A |
A registered charge | 12 February 2015 | Outstanding |
N/A |
Mortgage deed | 28 November 2012 | Outstanding |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 07 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |
Single debenture | 09 August 1994 | Fully Satisfied |
N/A |