- Company Overview for BROADSTONE GROUP LIMITED (04876218)
- Filing history for BROADSTONE GROUP LIMITED (04876218)
- People for BROADSTONE GROUP LIMITED (04876218)
- Charges for BROADSTONE GROUP LIMITED (04876218)
- Insolvency for BROADSTONE GROUP LIMITED (04876218)
- More for BROADSTONE GROUP LIMITED (04876218)
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
|
|
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
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
|
|
16 Mar 2010 | CC04 | Statement of company's objects | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |