Advanced company searchLink opens in new window

BROAD STREET PLACE DEVELOPMENTS LIMITED

Company number 00829518

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)
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 May 2010
24 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Jacqueline Heather Turner on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Lady Ann Mary Parkinson on 1 October 2009
24 Feb 2010 CH03 Secretary's details changed for Christopher James Lewis on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Mr Clive James Gordon Lewis on 1 October 2009
30 Jan 2010 AA Full accounts made up to 31 May 2009
16 Feb 2009 363a Return made up to 30/01/09; full list of members
14 Nov 2008 AA Full accounts made up to 31 May 2008