Advanced company searchLink opens in new window

BROGDALE FARM LIMITED

Company number 01812098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2024 AP01 Appointment of Mrs Susan Jean Hillier as a director on 15 August 2024
30 Aug 2024 AP01 Appointment of Ms Caroline Nora Creed as a director on 15 August 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
21 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
16 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Anthony John Hillier on 29 October 2017
01 Nov 2017 CH01 Director's details changed for Mr Colin Michael Creed on 29 October 2017
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
17 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
23 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 Nov 2015 AD01 Registered office address changed from C/O Reeves & Co Llp Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Quayside Chatham Maritime Chatham Kent ME4 4QU on 23 November 2015
21 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
05 Feb 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2