BROOKFIELD ROSE LIMITED

Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, England
StatusACTIVE
Company No.07279220
CategoryPrivate Limited Company
Incorporated09 Jun 2010
Age14 years, 27 days
JurisdictionEngland Wales

SUMMARY

BROOKFIELD ROSE LIMITED is an active private limited company with number 07279220. It was incorporated 14 years, 27 days ago, on 09 June 2010. The company address is Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Smith

Appointment date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Rose Golio

Termination date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Coles

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Douglas Akeroyd

Termination date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wachholz

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Richard Del Mar

Termination date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072792200004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072792200005

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072792200007

Charge creation date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Douglas Akeroyd

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Rose Golio

Appointment date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072792200006

Charge creation date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Karl Minturn

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wachholz

Appointment date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Preston

Termination date: 2022-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072792200005

Charge creation date: 2018-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072792200003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072792200002

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Karl Minturn

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Del Mar

Appointment date: 2018-01-31

Documents

View document PDF

Legacy

Date: 03 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/06/2017

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ultium Business Outsourcing Group Limited

Notification date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Legacy

Date: 03 Aug 2017

Action Date: 09 Jun 2017

Category: Return

Type: CS01

Description: 09/06/17 Statement of Capital gbp 101625.0

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Webb

Termination date: 2017-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Johannes Hulsken

Termination date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-22

Capital : 27,196,077.00 GBP

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072792200004

Charge creation date: 2016-09-19

Documents

View document PDF

Legacy

Date: 23 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-23

Capital : 101,625.00 GBP

Documents

View document PDF

Legacy

Date: 23 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/16

Documents

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072792200002

Charge creation date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072792200003

Charge creation date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Preston

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Sanders

Termination date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Catherine Sanders

Termination date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB

New address: Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Catherine Sanders

Appointment date: 2015-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joe Tully

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Johannes Hulsken

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joe Tully

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Farmer

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-03

Capital : 101,625.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-03

Capital : 101,625.0 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jun 2010

Action Date: 17 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-17

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2010

Action Date: 17 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-17

Capital : 100,000.00 GBP

Documents

View document PDF

Resolution

Date: 23 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEO INVESTMENT AND SUPPORT SERVICES LTD.

4 BILBROUGH GARDENS,NEWCASTLE UPON TYNE,NE4 8YA

Number:10146979
Status:ACTIVE
Category:Private Limited Company

MB CARAVANS LIMITED

5 THE LAURELS FLIGHTWAY,HONITON,EX14 4RS

Number:09512922
Status:ACTIVE
Category:Private Limited Company

NIKAM & NOMIS LIMITED

20 ST MARY'S STREET,LINCOLNSHIRE,PE9 2DG

Number:04539634
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH CARPET CLEANERS LIMITED

11 POLLARD CLOSE,PLYMOUTH,PL9 9RR

Number:06889586
Status:ACTIVE
Category:Private Limited Company

RENOUND HOUND LIMITED

24 SISTERS AVENUE,LONDON,SW11 5SQ

Number:11530173
Status:ACTIVE
Category:Private Limited Company

TFN LANDSCAPES LIMITED

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:04723811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source