- Company Overview for 39 BROADWATER DOWN LIMITED (02686807)
- Filing history for 39 BROADWATER DOWN LIMITED (02686807)
- People for 39 BROADWATER DOWN LIMITED (02686807)
- More for 39 BROADWATER DOWN LIMITED (02686807)
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
|
|
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
|
|
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 |