Advanced company searchLink opens in new window

BROADWAY PROPERTIES LIMITED

Company number 02007715

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)
20 Jul 2007 288a New director appointed
19 Jul 2007 288b Director resigned
19 Jul 2007 288c Secretary's particulars changed;director's particulars changed
05 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Jul 2006 363a Return made up to 19/05/06; full list of members
09 Jul 2006 287 Registered office changed on 09/07/06 from: c/of michael linder arden house sheep street chipping campden GL55 6DR
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
14 Jun 2005 363s Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
03 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
11 May 2004 363s Return made up to 07/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Mar 2004 287 Registered office changed on 25/03/04 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA
05 Sep 2003 AA Accounts for a small company made up to 31 March 2003
14 Apr 2003 363s Return made up to 07/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Dec 2002 AA Accounts for a small company made up to 31 March 2002
18 Nov 2002 288b Director resigned
24 Apr 2002 363s Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
23 Oct 2001 AA Accounts for a small company made up to 31 March 2001
19 Apr 2001 363s Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jul 2000 AA Accounts for a small company made up to 31 March 2000
04 May 2000 363s Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 1999 AA Accounts for a small company made up to 31 March 1999
03 Nov 1999 287 Registered office changed on 03/11/99 from: 12TH floor bank house 8 cherry street birmingham, B2 5AD
12 Oct 1999 88(2)R Ad 06/10/99--------- £ si 1000@1=1000 £ ic 72000/73000
12 Oct 1999 288a New director appointed
04 Oct 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions