Advanced company searchLink opens in new window

EIGHTEEN BROADLANDS ROAD (MANAGEMENT) LIMITED

Company number 00937155

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)
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
  • GBP 17
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
  • GBP 17
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
  • GBP 17
22 Jul 2014 SH20 Statement by Directors
22 Jul 2014 CAP-SS Solvency Statement dated 24/06/14
22 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced & new share structure 24/06/2014
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
02 May 2013 AA Total exemption small company accounts made up to 24 March 2013