Advanced company searchLink opens in new window

BROOMY FIELDS MANAGEMENT LIMITED

Company number 05056539

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)
04 Nov 2016 CH01 Director's details changed for Mrs Elizabeth Ann Giles on 1 November 2016
27 Oct 2016 TM01 Termination of appointment of Paul Williams as a director on 19 October 2016
15 Sep 2016 AP01 Appointment of Andrew Martin Ward as a director on 1 September 2016
21 Aug 2016 TM02 Termination of appointment of Carole Maxine Williams as a secretary on 8 August 2016
12 Aug 2016 TM01 Termination of appointment of Philip Stevens as a director on 15 June 2016
12 Aug 2016 AD01 Registered office address changed from Broomy Lodge Broomyfields Hay Lane Rugeley WS15 4QU to Forge Cottage Hay Lane Rugeley Staffordshire WS15 4QQ on 12 August 2016
01 Aug 2016 TM01 Termination of appointment of Philip Stevens as a director on 15 June 2016
30 Jun 2016 TM01 Termination of appointment of Jonothan Osborne as a director on 13 June 2016
30 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
14 May 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
03 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
18 Mar 2014 AP01 Appointment of Jonothan Osborne as a director
17 Mar 2014 TM01 Termination of appointment of Charlotte Doveston as a director
14 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Aug 2013 CH03 Secretary's details changed for Carole Maxine Jones on 9 July 2013
01 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mrs Elizabeth Ann Giles as a director
01 Nov 2012 TM01 Termination of appointment of James Taylor as a director
16 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Philip Stevens as a director
21 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Mar 2012 TM01 Termination of appointment of Michael Carter as a director