BROOKLEA MEADOWS FREEHOLDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Registration of a charge with Charles court order to extend. Charge code 064042610008, created on 2023-04-25

View Document

07/08/247 August 2024 Registration of a charge with Charles court order to extend. Charge code 064042610007, created on 2023-04-25

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Registered office address changed from PO Box 58,, Ashbury House Liverpool Merseyside L19 9WX to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Satisfaction of charge 064042610005 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 064042610006 in full

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Director's details changed for Mr Kenneth John Carmichael on 2021-12-16

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CARMICHAEL / 14/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610003

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610004

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064042610006

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064042610005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064042610004

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064042610003

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610001

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610002

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 064042610002

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 064042610001

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH CARMICHAEL

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED ASHBURY FREEHOLDS LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

17/11/1517 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064042610001

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064042610002

View Document

09/10/159 October 2015 COMPANY NAME CHANGED SUSTAINABLE ENERGY RESOURCES LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/11/134 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/10/1027 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/11/0920 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEWIS / 20/11/2009

View Document

16/11/0916 November 2009 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH CARMICHAEL / 01/05/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED ASHBURY DOYLE HOLDING LIMITED CERTIFICATE ISSUED ON 15/08/08

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DOYLE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY DOYLE

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company