Advanced company searchLink opens in new window

BROADGATE (PHC 15B) LIMITED

Company number 03707216

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)
03 Apr 2019 TM01 Termination of appointment of a director
02 Apr 2019 AP01 Appointment of Mr Darren Windsor Richards as a director on 31 March 2019
01 Apr 2019 ANNOTATION Rectified AP01 was removed from the register on 07/06/2019 because it is factually inaccurate or is derived from something factually inaccurate
01 Apr 2019 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 1 April 2019
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
04 Feb 2019 PSC05 Change of details for Blubebutton Properties Uk Limited as a person with significant control on 5 October 2018
04 Feb 2019 PSC02 Notification of Blubebutton Properties Uk Limited as a person with significant control on 5 October 2018
04 Feb 2019 PSC07 Cessation of Broadgate Property Holdings Limited as a person with significant control on 5 October 2018
16 Oct 2018 MR04 Satisfaction of charge 2 in full
09 Oct 2018 AA Full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
18 Jan 2018 TM01 Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 17 January 2018
18 Jan 2018 TM01 Termination of appointment of Deepa Kewal Devani as a director on 17 January 2018
02 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 AA Full accounts made up to 31 March 2017
07 Mar 2017 AP01 Appointment of Mr David Ian Lockyer as a director on 24 February 2017
06 Mar 2017 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017
20 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary
13 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
12 Oct 2016 AA Full accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 13,836,712
28 Sep 2015 AA Full accounts made up to 31 March 2015