- Company Overview for BROADHURST UK LIMITED (05118080)
- Filing history for BROADHURST UK LIMITED (05118080)
- People for BROADHURST UK LIMITED (05118080)
- Charges for BROADHURST UK LIMITED (05118080)
- More for BROADHURST UK LIMITED (05118080)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
09 May 2024 | PSC04 | Change of details for Mrs Anne Frances Broadhurst as a person with significant control on 4 May 2024 | |
09 May 2024 | CH01 | Director's details changed for Mrs Anne Frances Broadhurst on 4 May 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | AP01 | Appointment of Mr Luke Gregory Ward Howard Taylor as a director on 6 November 2023 | |
16 Nov 2023 | AP01 | Appointment of Mr Simon James Thompson as a director on 6 November 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
16 May 2023 | PSC04 | Change of details for Mrs Anne Frances Broadhurst as a person with significant control on 4 May 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mrs Anne Frances Broadhurst as a person with significant control on 24 January 2023 | |
24 Jan 2023 | CH03 | Secretary's details changed for Mrs Anne Frances Broadhurst on 24 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Mrs Anne Frances Broadhurst on 24 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 7 Pembridge Place London W2 4XB to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 24 January 2023 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
09 Dec 2020 | MA | Memorandum and Articles of Association | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | SH08 | Change of share class name or designation | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2020
|
|
20 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
11 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 |