- Company Overview for BROADGATE COURT LIMITED (01105863)
- Filing history for BROADGATE COURT LIMITED (01105863)
- People for BROADGATE COURT LIMITED (01105863)
- More for BROADGATE COURT LIMITED (01105863)
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) |
---|---|---|---|
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD01 | Registered office address changed from 1 Broadgate Mews Horsforth Leeds LS18 5TE to 4 Broadgate Mews Horsforth Leeds LS18 5TE on 26 January 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
18 Dec 2014 | CH01 | Director's details changed for Ms Joanna Brown on 18 December 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Miss Alison Catherine Isobel Taylor on 18 December 2014 | |
06 Mar 2014 | AP01 | Appointment of Ms Joanna Brown as a director | |
20 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | TM01 | Termination of appointment of Peter Catton as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Emma Dickinson as a director | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Dec 2013 | AP01 | Appointment of Ms Amanda Louise Briggs as a director | |
22 Dec 2013 | AP01 | Appointment of Mr Vittorio John Peters as a director | |
14 Aug 2013 | AP01 | Appointment of Mrs Elizabeth Grace Hopkinson as a director | |
14 Aug 2013 | AP01 | Appointment of Mr James Hopkinson as a director | |
10 Aug 2013 | TM01 | Termination of appointment of Margaret Crowther as a director | |
25 Feb 2013 | CH01 | Director's details changed for Mr Thomas Harry Durham on 25 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Aug 2012 | AP01 | Appointment of Mr Thomas Harry Durham as a director | |
24 Aug 2012 | AP01 | Appointment of Miss Alison Catherine Isobel Taylor as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Marisa Dimambro as a director | |
26 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
26 Feb 2012 | TM01 | Termination of appointment of Mollie Nicholson as a director |