Advanced company searchLink opens in new window

11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED

Company number 02315935

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)
31 Oct 2024 TM02 Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 30 September 2024
31 Oct 2024 AD01 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 28 Field Way Battle East Sussex TN33 0FT on 31 October 2024
02 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
16 Feb 2023 AP01 Appointment of Ms Micaela Hobbs as a director on 16 February 2022
14 Feb 2023 AP01 Appointment of Mr Samuel David Slack as a director on 14 February 2023
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
25 Jan 2022 AP01 Appointment of Ms Amelia Mcguffie as a director on 24 January 2022
20 Jan 2022 AP01 Appointment of Ms Susan Holt as a director on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of Matthew James Geoghegan as a director on 20 January 2022
20 Jan 2022 AP01 Appointment of Ms Beverley Rogers as a director on 20 January 2022
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
19 Oct 2021 CH01 Director's details changed for Mr Matthew James Geoghegan on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Matthew James Geoghegan on 19 October 2021
28 Sep 2021 AD01 Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 28 September 2021
28 Sep 2021 AP04 Appointment of Alexandre Boyes Man Ltd as a secretary on 1 September 2021
28 Sep 2021 TM02 Termination of appointment of Mch Management Services Ltd as a secretary on 1 September 2021
26 Jul 2021 AD01 Registered office address changed from Flat 1 11 Broadwater Down Tunbridge Wells Kent TN2 5NJ to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 26 July 2021
26 Jul 2021 TM01 Termination of appointment of Sarah Jane Marie Barrett-Vane as a director on 5 July 2021
07 Jun 2021 CH04 Secretary's details changed for Mch Management Services Ltd on 5 June 2021
11 May 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
11 Sep 2020 AP01 Appointment of Mr Matthew James Geoghegan as a director on 10 September 2020
11 Sep 2020 TM01 Termination of appointment of David Stuart Seaton as a director on 10 September 2020