Advanced company searchLink opens in new window

BROADSTONE GROUP LIMITED

Company number 04876218

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)
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,100
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,200
29 Apr 2010 AP01 Appointment of Tracey Jane Smith as a director
29 Apr 2010 AP01 Appointment of Anthony Milburn as a director
16 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2010 CC04 Statement of company's objects
16 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2010 TM01 Termination of appointment of Mary O'neil as a director
02 Nov 2009 MISC Form 123
30 Oct 2009 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
25 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Sep 2009 88(2) Capitals not rolled up
03 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
03 Sep 2009 AA Accounts for a small company made up to 31 July 2008
03 Sep 2009 363a Return made up to 22/08/09; full list of members
29 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 31/07/2009
17 Feb 2009 CERTNM Company name changed broadstone construction group LIMITED\certificate issued on 19/02/09
14 Jan 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
14 Nov 2008 363a Return made up to 22/08/08; full list of members
30 Apr 2008 AA Accounts for a small company made up to 31 July 2007
19 Dec 2007 287 Registered office changed on 19/12/07 from: deanwood crest nepshaw lane north morley leeds LS27 9QU
29 Oct 2007 288b Director resigned
13 Sep 2007 363s Return made up to 22/08/07; full list of members
30 Apr 2007 CERTNM Company name changed gms construction & development l imited\certificate issued on 30/04/07