- Company Overview for BROAD STREET MEETING HALL LTD (04659319)
- Filing history for BROAD STREET MEETING HALL LTD (04659319)
- People for BROAD STREET MEETING HALL LTD (04659319)
- Charges for BROAD STREET MEETING HALL LTD (04659319)
- More for BROAD STREET MEETING HALL LTD (04659319)
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) |
---|---|---|---|
13 May 2024 | MR04 | Satisfaction of charge 046593190001 in full | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
17 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
17 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
17 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | AP01 | Appointment of Mrs Surinder Dhillion as a director on 1 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 126 Broad Street Coventry West Midlands CV6 5BG to 124 Broad Street Coventry CV6 5BG on 13 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Winston George Bradford as a director on 1 October 2020 | |
08 Aug 2020 | TM01 | Termination of appointment of Xin Li as a director on 1 August 2020 | |
19 May 2020 | TM01 | Termination of appointment of Paul Martin Shufflebotham as a director on 16 May 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
20 Aug 2019 | AP01 | Appointment of Mr Brian David John Lea as a director on 14 August 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CH01 | Director's details changed for Mrs Xin Dabbs on 15 June 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
04 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | MR01 | Registration of charge 046593190001, created on 3 July 2018 | |
22 May 2018 | AP01 | Appointment of Mr Paul Martin Shufflebotham as a director on 10 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Bernard James Flatley as a director on 10 May 2018 | |
22 May 2018 | AP01 | Appointment of Mrs Xin Dabbs as a director on 1 May 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates |