Advanced company searchLink opens in new window

BROAD STREET MEETING HALL LTD

Company number 04659319

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)
13 May 2024 MR04 Satisfaction of charge 046593190001 in full
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to a cio 26/10/2021
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