Advanced company searchLink opens in new window

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED

Company number 01335896

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)
08 Mar 2019 PSC01 Notification of Richard James Gilliard as a person with significant control on 16 September 2016
07 Mar 2019 PSC07 Cessation of Richard James Gilliard and Lucy Gilliard as a person with significant control on 7 March 2019
16 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
16 Feb 2019 PSC03 Notification of Richard James Gilliard and Lucy Gilliard as a person with significant control on 16 September 2016
15 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 15 February 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Eveline Claire Feldschreiber as a director on 16 September 2016
09 Aug 2016 TM01 Termination of appointment of Donald Albert Cummins as a director on 25 July 2016
04 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AP01 Appointment of Ms Susan Margaret Dyson as a director on 3 September 2014
23 Sep 2014 TM01 Termination of appointment of Robert Hunter Howie as a director on 3 September 2014
20 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2012 AP01 Appointment of Mr Peter Mark Dickinson as a director
29 Nov 2012 TM01 Termination of appointment of Colin Dickinson as a director
01 Feb 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders