Advanced company searchLink opens in new window

BROOMBOROUGH MANAGEMENT COMPANY (TOTNES) LIMITED

Company number 01707699

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)
06 Jan 2015 AD01 Registered office address changed from Unit E Wills Road Totnes Devon TQ9 5XN to Jolly Lane Cottages Hexworthy Princetown Yelverton Devon PL20 6SD on 6 January 2015
17 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
26 Oct 2012 AD01 Registered office address changed from Jolly Lane Cottage Hexworth Princetown Yelverton Devon PL20 6SD on 26 October 2012
14 Mar 2012 AD01 Registered office address changed from Unit E the Scope Complex Wills Road Totnes Devon TQ9 5XN England on 14 March 2012
07 Mar 2012 AP03 Appointment of Karen Louise Gilbert as a secretary
07 Mar 2012 TM02 Termination of appointment of Patricia Layley as a secretary
21 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
21 Jan 2012 TM01 Termination of appointment of Amanda Carrel as a director
20 Oct 2011 AA Total exemption full accounts made up to 31 May 2011
01 Mar 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from Unit E, Scope Wills Road Totnes Devon TQ9 5XN United Kingdom on 1 March 2011
15 Sep 2010 AA Total exemption full accounts made up to 31 May 2010
29 Jan 2010 AA Total exemption full accounts made up to 31 May 2009
26 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for John Birch on 1 January 2010
26 Jan 2010 CH01 Director's details changed for Amanda Carrel on 1 January 2010
16 Dec 2008 363a Return made up to 13/12/08; full list of members
16 Dec 2008 353 Location of register of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from 20 borough park road totnes devon TQ95XW
16 Dec 2008 190 Location of debenture register
16 Dec 2008 288b Appointment terminated secretary june posey