BROUGHTON LAND & PROPERTY LTD

06425487
THE FARM HOUSE WESTWOOD GRANGE OLLERTON ROAD TUXFORD NG22 0PF

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 9 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 mortgage Statement of satisfaction of a charge 2 Buy now
06 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2022 mortgage Registration of a charge 19 Buy now
02 Dec 2022 mortgage Registration of a charge 15 Buy now
24 Nov 2022 accounts Annual Accounts 11 Buy now
15 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2022 officers Change of particulars for director (Mr Jonathan Matthew Brouwer) 2 Buy now
01 Aug 2022 officers Change of particulars for secretary (Mrs Rebecca Elizabeth Brouwer) 1 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2021 accounts Annual Accounts 10 Buy now
23 Jul 2021 mortgage Registration of a charge 68 Buy now
17 Feb 2021 capital Return of Allotment of shares 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 9 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 capital Return of Allotment of shares 4 Buy now
23 Jan 2019 capital Return of Allotment of shares 4 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
11 Dec 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 accounts Annual Accounts 14 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 8 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 mortgage Registration of a charge 41 Buy now
12 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2016 accounts Annual Accounts 8 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
06 Aug 2014 officers Appointment of secretary (Mrs Rebecca Elizabeth Brouwer) 2 Buy now
06 Aug 2014 officers Termination of appointment of secretary (Jane Elizabeth Brouwer) 1 Buy now
23 Jan 2014 mortgage Registration of a charge 41 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
09 Oct 2013 capital Return of Allotment of shares 4 Buy now
09 Oct 2013 resolution Resolution 13 Buy now
09 Oct 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
02 May 2013 mortgage Particulars of a mortgage or charge 6 Buy now
23 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 8 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
14 Nov 2011 address Move Registers To Sail Company 1 Buy now
14 Nov 2011 address Change Sail Address Company 1 Buy now
08 Apr 2011 mortgage Particulars of a mortgage or charge 13 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
16 Mar 2011 mortgage Particulars of a mortgage or charge 10 Buy now
03 Feb 2011 officers Appointment of secretary (Mrs Jane Elizabeth Brouwer) 1 Buy now
03 Feb 2011 officers Termination of appointment of secretary (John Eeles) 1 Buy now
12 Jan 2011 accounts Annual Accounts 7 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
15 Nov 2010 officers Change of particulars for director (Jonathan Matthew Brouwer) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Jonathan Matthew Brouwer) 2 Buy now
03 Aug 2010 incorporation Memorandum Articles 11 Buy now
23 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Eileen Broughton) 1 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Jonathan Matthew Brouwer) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Eileen Broughton) 2 Buy now
13 Oct 2009 accounts Annual Accounts 6 Buy now
05 Jan 2009 annual-return Return made up to 13/11/08; full list of members 3 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from bull payne & co 25 brunts street mansfield notts NG18 1AX 1 Buy now
23 Dec 2008 address Location of register of members 1 Buy now
23 Dec 2008 address Location of debenture register 1 Buy now
09 May 2008 incorporation Memorandum Articles 12 Buy now
08 May 2008 capital Ad 06/02/08\gbp si 999@1=999\gbp ic 577001/578000\ 2 Buy now
08 May 2008 capital Ad 01/05/08\gbp si 577000@1=577000\gbp ic 1/577001\ 2 Buy now
07 May 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
06 May 2008 resolution Resolution 6 Buy now
06 May 2008 capital Nc inc already adjusted 06/02/08 1 Buy now
06 May 2008 resolution Resolution 1 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from colenzo house, omega 1 monks cross drive huntington york YO32 9GZ 1 Buy now
11 Mar 2008 incorporation Memorandum Articles 10 Buy now
21 Feb 2008 officers New secretary appointed 2 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
13 Nov 2007 incorporation Incorporation Company 17 Buy now