BROOKGATE DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

17/01/2217 January 2022 Full accounts made up to 2021-10-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

14/01/2014 January 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 38 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

11/05/1611 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHRISTIAN WOOLES / 29/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN JURGEN TOPEL / 29/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTIAN WOOLES / 29/09/2014

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN JURGEN TOPEL / 19/12/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN BENNETT / 29/08/2013

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/11/125 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/10/1230 October 2012 30/10/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/10/1230 October 2012 25/10/2012

View Document

30/10/1230 October 2012 STATEMENT BY DIRECTORS

View Document

30/10/1230 October 2012 STATEMENT BY DIRECTORS

View Document

30/10/1230 October 2012 SOLVENCY STATEMENT DATED 25/10/12

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR IVAN BENNETT

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/05/1112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM TWENTY STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JD

View Document

22/06/1022 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

19/01/1019 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 5

View Document

18/01/1018 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 5

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITES

View Document

15/12/0915 December 2009 ADOPT ARTICLES 08/12/2009

View Document

15/12/0915 December 2009 CREDIT AGREEMENT 08/12/2009

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0910 December 2009 COMPANY NAME CHANGED ASHWELL (BARTON ROAD) LTD CERTIFICATE ISSUED ON 10/12/09

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY TIM GRANT

View Document

09/10/099 October 2009 SECRETARY APPOINTED JONATHAN CHRISTIAN WOOLES

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM, BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JZ

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: BARTON HOUSE 28 WIMPOLE ROAD, BARTON, CAMBRIDGE, CAMBRIDGESHIRE CB3 7AB

View Document

09/05/039 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED M&R 820 LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information