EIGHTEEN BROADLANDS ROAD (MANAGEMENT) LIMITED
Company number 00937155
- Company Overview for EIGHTEEN BROADLANDS ROAD (MANAGEMENT) LIMITED (00937155)
- Filing history for EIGHTEEN BROADLANDS ROAD (MANAGEMENT) LIMITED (00937155)
- People for EIGHTEEN BROADLANDS ROAD (MANAGEMENT) LIMITED (00937155)
- Charges for EIGHTEEN BROADLANDS ROAD (MANAGEMENT) LIMITED (00937155)
- More for EIGHTEEN BROADLANDS ROAD (MANAGEMENT) LIMITED (00937155)
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) |
---|---|---|---|
05 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
05 Dec 2017 | AP01 | Appointment of Mr Dennis David Cowen as a director on 11 July 2017 | |
05 Dec 2017 | ANNOTATION |
Rectified The TM01 was removed from the public record on the 28/02/2018 as the information was factually inaccurate or was derived from something factually inaccurate
|
|
05 Dec 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on the 28/02/2018 as the information was factually inaccurate or was derived from something factually inaccurate
|
|
12 Jun 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from Broadlands Lodge, 18, Broadlands Road, London N6 4AW to 923 Finchley Road Golders Green London NW11 7PE on 13 January 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
12 Aug 2016 | TM01 | Termination of appointment of Jeffery Samuel Rose as a director on 12 August 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Sep 2015 | AP01 | Appointment of Mrs Mary Joan Sumeray as a director on 3 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mrs Jennifer Potter as a director on 3 September 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Colin Alan Lincoln Kerr as a director on 4 March 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
11 Sep 2014 | TM01 | Termination of appointment of Judith Cowen as a director on 9 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Dennis David Cowen as a director on 9 September 2014 | |
22 Jul 2014 | SH19 |
Statement of capital on 22 July 2014
|
|
22 Jul 2014 | SH20 | Statement by Directors | |
22 Jul 2014 | CAP-SS | Solvency Statement dated 24/06/14 | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 24 March 2013 |