- Company Overview for BROADWATER PROPERTIES LIMITED (01480463)
- Filing history for BROADWATER PROPERTIES LIMITED (01480463)
- People for BROADWATER PROPERTIES LIMITED (01480463)
- Charges for BROADWATER PROPERTIES LIMITED (01480463)
- More for BROADWATER PROPERTIES LIMITED (01480463)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from Barsham Office Greensleeves Rabley Heath Welwyn Herts AL6 9UF to Barsham Office 6 Sollershott East Letchworth SG6 3PL on 24 August 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
26 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
18 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
21 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
01 Feb 2013 | CH01 | Director's details changed for Michael Keith Barsham on 31 January 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Patricia Anne Barsham on 31 January 2013 | |
01 Feb 2013 | CH03 | Secretary's details changed for John Gordon Barsham on 31 January 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Margaret Anne Stourton on 31 January 2013 | |
17 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from C/O Barsham Office Greensleeves 3 Robin Hood Lane Rabley Heath Welwyn Hertfordshire AL6 9UF on 16 August 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
27 Jul 2010 | AD01 | Registered office address changed from Barsham Office 18 Milton Park Highgate London N6 5QA on 27 July 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |