BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06060453 |
Category | Private Limited Company |
Incorporated | 22 Jan 2007 |
Age | 17 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06060453. It was incorporated 17 years, 5 months, 7 days ago, on 22 January 2007. The company address is Gosfield Lake Resort Church Road Gosfield Lake Resort Church Road, Halstead, CO9 1UD, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 06 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type dormant
Date: 08 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Robinson
Termination date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type dormant
Date: 28 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Michael Lasiak
Termination date: 2019-01-23
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eleftherios Himonas
Appointment date: 2018-01-29
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 29 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-14
Officer name: Ms Georgina Pauline Cook
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-14
Officer name: Mr Michael Dale
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 29 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Warwick
Termination date: 2014-06-20
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Georgina Pauline Cook
Appointment date: 2015-01-23
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Linda Turp
Documents
Change person secretary company with change date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Linda Turp
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-24
Documents
Second filing of form with form type made up date
Date: 20 Mar 2012
Action Date: 20 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-01-20
Form type: AR01
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-20
Old address: , C/O L Turp, Gosfield Lake Resort Church Road, Gosfield, Halstead, Essex, CO9 1UD, United Kingdom
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Foxhall
Documents
Accounts with accounts type dormant
Date: 03 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Christopher Warwick
Documents
Termination director company with name
Date: 05 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aimee Tuck
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Move registers to sail company
Date: 25 Mar 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Warwick
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Aimee Lauren Tuck
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Glenn Michael Lasiak
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Robinson
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Linda Turp
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Malcolm Foxhall
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-25
Old address: , 6 Broomfield Gardens Nonancourt Way, Earls Colne, Colchester, CO6 2SS
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Dale
Documents
Accounts with accounts type dormant
Date: 11 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed linda turp
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary aimee tuck
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael dale / 01/06/2008
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed aimee lauren tuck
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed christopher warwick
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed linda turp
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anthony robinson
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed glenn michael lasiak
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed aimee lauren tuck
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed malcolm foxhall
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed michael dale
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary suzanne rust
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart rust
Documents
Some Companies
39 MASON STREET,READING,RG1 7PD
Number: | 11310377 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NOTTING HILL GATE,LONDON,W11 3JE
Number: | 10890113 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10621791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR OAKS LANE HEAD ROAD,BARNSLEY,S75 4AA
Number: | 08613530 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE LODGE,ROSSETT,LL12 0HT
Number: | 05726076 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDWELL LAW HOUSE CALDWELL LAW,GLASGOW,G78 4BS
Number: | SC457330 |
Status: | ACTIVE |
Category: | Private Limited Company |