Advanced company searchLink opens in new window

BROADGATE HOUSE MANAGEMENT LIMITED

Company number 04675720

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)
16 Jan 2025 CH04 Secretary's details changed for Cosec Management Services Limited on 1 January 2025
09 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Feb 2024 CH01 Director's details changed for Oliver Richard Purches on 23 February 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
26 Feb 2024 CH01 Director's details changed for Mrs Patricia Mary Holt on 23 February 2024
26 Feb 2024 CH01 Director's details changed for Andrew John Holt on 23 February 2024
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 14 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Aug 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
26 Nov 2020 AA Micro company accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
15 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014