- Company Overview for BROADMINSTER LIMITED (02116604)
- Filing history for BROADMINSTER LIMITED (02116604)
- People for BROADMINSTER LIMITED (02116604)
- Charges for BROADMINSTER LIMITED (02116604)
- More for BROADMINSTER LIMITED (02116604)
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 Feb 2018 | MR04 | Satisfaction of charge 10 in full | |
08 Feb 2018 | MR04 | Satisfaction of charge 11 in full | |
08 Feb 2018 | MR04 | Satisfaction of charge 13 in full | |
08 Feb 2018 | MR04 | Satisfaction of charge 14 in full | |
08 Feb 2018 | MR04 | Satisfaction of charge 15 in full | |
08 Feb 2018 | MR04 | Satisfaction of charge 16 in full | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
29 Jun 2017 | TM02 | Termination of appointment of Abraham Nathan Adler as a secretary on 26 June 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Jul 2015 | TM01 | Termination of appointment of Abraham Nathan Adler as a director on 1 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
21 Mar 2013 | AA | Accounts for a small company made up to 30 March 2012 | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 5 April 2012 to 23 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
27 Jan 2012 | AA | Accounts for a small company made up to 5 April 2011 | |
28 Dec 2011 | AP01 | Appointment of Dovid Samuel Van Praagh as a director | |
26 Sep 2011 | AD01 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 26 September 2011 | |
14 Sep 2011 | AUD | Auditor's resignation |