- Company Overview for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
- Filing history for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
- People for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
- More for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
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) |
---|---|---|---|
22 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
06 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
31 Dec 2021 | AP01 | Appointment of Mr Sean Anthony Howarth as a director on 31 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Andrew Martin Ward as a director on 31 December 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 28 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
26 Jul 2018 | AP01 | Appointment of Mr Paul John Hodgkiss as a director on 26 July 2018 | |
24 May 2018 | TM01 | Termination of appointment of Elizabeth Ann Giles as a director on 18 May 2018 | |
05 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
05 Mar 2018 | PSC01 | Notification of Pamela Elizabeth Barnes as a person with significant control on 3 March 2018 | |
03 Mar 2018 | PSC07 | Cessation of Elizabeth Ann Giles as a person with significant control on 3 March 2018 | |
03 Mar 2018 | AD01 | Registered office address changed from Forge Cottage Hay Lane Rugeley Staffordshire WS15 4QQ to PO Box WS15 4QQ Stables Barn Hay Lane Rugeley Staffordshire WS15 4QQ on 3 March 2018 | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
09 Nov 2016 | AP01 | Appointment of Mr Thomas James Lawson Freeman as a director on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Pamela Elizabeth Barnes as a director on 28 October 2016 |