This company is commonly known as Butcher Of Brogdale Ltd. The company was founded 15 years ago and was given the registration number 06647999. The firm's registered office is in ROCHESTER. You can find them at 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | BUTCHER OF BROGDALE LTD |
---|---|---|
Company Number | : | 06647999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester, Kent, ME2 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Exeter House, Beaufort Court, Sir Thomas Longley Rd, Rochester, United Kingdom, ME2 4FE | Director | 13 February 2023 | Active |
2 Exeter House, Beaufort Court, Sir Thomas Longley Rd, Rochester, United Kingdom, ME2 4FE | Director | 13 February 2023 | Active |
39a, Leicester Road, Salford, Manchester, M7 4AS | Director | 16 July 2008 | Active |
Broad Oak Farm, Herne Bay Road, Sturry, Canterbury, England, CT2 0NJ | Director | 16 July 2008 | Active |
Broad Oak Farm, Herne Bay Road, Sturry, Canterbury, England, CT2 0NJ | Director | 16 July 2008 | Active |
Mr Oliver Moore | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Exeter House, Beaufort Court, Rochester, United Kingdom, ME2 4FE |
Nature of control | : |
|
Mr Sam O'Sullivan Kingbrooks | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Exeter House, Beaufort Court, Rochester, United Kingdom, ME2 4FE |
Nature of control | : |
|
Ms Nicola O'Sullivan | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broad Oak Farm, Herne Bay Road, Canterbury, England, CT2 0NJ |
Nature of control | : |
|
Mr Leroy Moore | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Market Place, Brogdale Farm, Faversham, England, ME13 8XZ |
Nature of control | : |
|
Mr Leroy Moore | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broad Oak Farm, Herne Bay Road, Canterbury, England, CT2 0NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Capital | Capital allotment shares. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.