Advanced company searchLink opens in new window

BROAD WATER PARK MANAGEMENT COMPANY LIMITED

Company number 01278206

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)
11 Apr 2015 AD01 Registered office address changed from 8 Churchill Drive Weybridge Surrey KT13 9HE England to 8 Churchill Drive Weybridge Surrey KT13 9HE on 11 April 2015
11 Apr 2015 AD01 Registered office address changed from 5 Churchill Drive Weybridge Surrey KT13 9HE to 8 Churchill Drive Weybridge Surrey KT13 9HE on 11 April 2015
11 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Apr 2015 AP03 Appointment of Mrs Daniela English as a secretary on 8 April 2015
11 Apr 2015 TM02 Termination of appointment of Marinke Overwater as a secretary on 8 April 2015
01 Oct 2014 AP01 Appointment of Mrs Marion Janice Angell as a director on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of Mary Elizabeth Simpson as a director on 30 September 2014
11 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 12
11 May 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2013 AA Total exemption small company accounts made up to 31 March 2013
19 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
31 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AP01 Appointment of Mr Robert Peter Hamilton Corden as a director
19 Aug 2011 AP01 Appointment of Mrs Mary Elizabeth Simpson as a director
19 Aug 2011 TM01 Termination of appointment of Timothy Kirby as a director
19 Aug 2011 TM01 Termination of appointment of Hugh Edgar as a director
28 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
29 May 2010 CH01 Director's details changed for Timothy Howard Kirby on 10 May 2010
29 May 2010 CH01 Director's details changed for Valerie Humphreys on 10 May 2010
29 May 2010 CH01 Director's details changed for Hugh Robert Edgar on 10 May 2010
29 May 2010 CH03 Secretary's details changed for Marinke Overwater on 10 May 2010