- Company Overview for BROADLAND SUN ASSOCIATION LIMITED (01124025)
- Filing history for BROADLAND SUN ASSOCIATION LIMITED (01124025)
- People for BROADLAND SUN ASSOCIATION LIMITED (01124025)
- Registers for BROADLAND SUN ASSOCIATION LIMITED (01124025)
- More for BROADLAND SUN ASSOCIATION LIMITED (01124025)
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) |
---|---|---|---|
02 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
14 Jan 2020 | CH01 | Director's details changed for Mr Thomas Gilks on 19 December 2019 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Caroline Gilks on 19 December 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Susan Christine Lincoln on 11 July 2018 | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Susan Christine Lincoln on 11 July 2018 | |
30 May 2019 | TM01 | Termination of appointment of John William Lucas as a director on 14 April 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Teresa Buckingham on 14 April 2019 | |
21 May 2019 | TM01 | Termination of appointment of Jennifer Ann Stafford as a director on 16 July 2018 | |
21 May 2019 | AP01 | Appointment of Mrs Caroline Gilks as a director on 14 April 2019 | |
21 May 2019 | AP01 | Appointment of Mr John Bayley as a director on 14 April 2019 | |
21 May 2019 | AP01 | Appointment of Mr Thomas Gilks as a director on 14 April 2019 | |
21 May 2019 | AP03 | Appointment of Mr Thomas Gilks as a secretary on 14 April 2019 | |
21 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Ivan Keith Page as a director on 26 September 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Vivienne Diane Page as a director on 26 September 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Ivan Keith Page as a secretary on 26 September 2018 | |
26 Jun 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
26 Jun 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
25 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
12 Jun 2018 | TM01 | Termination of appointment of Ann Violet Mills as a director on 22 April 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Christopher Robert Martin Hayward as a director on 22 April 2018 | |
12 Jun 2018 | AP01 | Appointment of Ivan Keith Page as a director on 22 April 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Andrew Mills as a director on 22 April 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Alan Robin Rump as a director on 22 April 2018 |