Advanced company searchLink opens in new window

23 BROADWATER DOWN (MANAGEMENT) LIMITED

Company number 04603383

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)
02 Feb 2018 PSC07 Cessation of Christine Paveley as a person with significant control on 29 January 2018
02 Feb 2018 PSC07 Cessation of David Ingleton as a person with significant control on 29 January 2018
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 May 2017 CH01 Director's details changed for Ms Christine Paveley on 21 May 2017
21 May 2017 AA Accounts for a dormant company made up to 30 November 2016
21 May 2017 AP01 Appointment of Ms Christine Paveley as a director on 21 May 2017
13 Mar 2017 TM01 Termination of appointment of Andrew Halls as a director on 22 February 2017
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
16 Apr 2015 AD01 Registered office address changed from Flat 2 23Broadwater Down Tunbridge Wells Kent TN2 5NL to C/O Martin and Co Block Management 11 Vale Road Tunbridge Wells Kent TN1 1BS on 16 April 2015
16 Apr 2015 TM02 Termination of appointment of Dearbhail O'sullivan as a secretary on 1 March 2015
17 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
25 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
25 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
30 Jun 2013 AP03 Appointment of Ms Dearbhail O'sullivan as a secretary
28 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
13 May 2013 AD01 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom on 13 May 2013
10 May 2013 TM02 Termination of appointment of Kate Boyes as a secretary
18 Dec 2012 AP03 Appointment of Ms Kate Boyes as a secretary
18 Dec 2012 TM02 Termination of appointment of Derval O'sullivan as a secretary
18 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from Flat 2 the Maples 23 Broadwater Down Tunbridge Wells Kent TN2 5NL on 9 July 2012