Advanced company searchLink opens in new window

39 BROADWATER DOWN LIMITED

Company number 02686807

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)
17 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 56
07 Sep 2014 AP04 Appointment of Dmg Property Management Limited as a secretary on 27 August 2014
07 Sep 2014 TM02 Termination of appointment of Andrew Ryder Mcgill as a secretary on 27 August 2014
27 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 56
21 Feb 2014 CH01 Director's details changed for Ms Anne Marie Newton on 6 February 2014
30 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
25 Jul 2013 AP01 Appointment of Mr Toby Jasper Dicker as a director
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
07 Feb 2013 AD02 Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
20 Nov 2012 AD01 Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 20 November 2012
18 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
13 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from Dmg Property Management Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 8 February 2011
28 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 TM01 Termination of appointment of Steve Lambell as a director
08 Feb 2010 CH03 Secretary's details changed for Andrew Ryder Mcgill on 6 February 2010
08 Feb 2010 CH01 Director's details changed for Steve Lambell on 6 February 2010
08 Feb 2010 CH01 Director's details changed for Ms Anne Marie Newton on 6 February 2010