- Company Overview for BROADLANDS PARTNERSHIP LTD (04194855)
- Filing history for BROADLANDS PARTNERSHIP LTD (04194855)
- People for BROADLANDS PARTNERSHIP LTD (04194855)
- Charges for BROADLANDS PARTNERSHIP LTD (04194855)
- Insolvency for BROADLANDS PARTNERSHIP LTD (04194855)
- More for BROADLANDS PARTNERSHIP LTD (04194855)
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) |
---|---|---|---|
27 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2024 | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 20 June 2023 | |
25 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2022 | |
21 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2021 | |
16 Dec 2020 | LIQ02 | Statement of affairs | |
14 Dec 2020 | AD01 | Registered office address changed from 41 Ludlow Street Penarth Vale of Glamorgan CF64 1EX to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 14 December 2020 | |
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
25 Oct 2019 | SH19 |
Statement of capital on 25 October 2019
|
|
25 Oct 2019 | CAP-SS | Solvency Statement dated 25/09/19 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | PSC07 | Cessation of Marshall John as a person with significant control on 25 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Marshall John as a director on 25 September 2019 | |
23 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2019 | MR04 | Satisfaction of charge 041948550002 in full | |
16 Jan 2019 | MR01 | Registration of charge 041948550002, created on 15 January 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | AP03 | Appointment of Mr Bruce Jonathen Spencer as a secretary on 24 August 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Janette John as a secretary on 24 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Janette John as a director on 24 August 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Bruce Jonathan Spencer as a person with significant control on 27 May 2016 |