BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED
Company number 05206690
- Company Overview for BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED (05206690)
- Filing history for BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED (05206690)
- People for BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED (05206690)
- More for BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED (05206690)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
05 Apr 2022 | TM02 | Termination of appointment of Principle Estate Services Limited as a secretary on 1 April 2022 | |
05 Apr 2022 | AP03 | Appointment of Mr Mark Keith Bruckshaw as a secretary on 1 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Principle Estate Services Limted 137 Newhall Street Birmingham B3 1SF England to 318 Stratford Road Shirley Solihull B90 3DN on 5 April 2022 | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
10 Feb 2021 | AP01 | Appointment of Ms Denise Janet Hambidge as a director on 1 October 2020 | |
05 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limted 137 Newhall Street Birmingham B3 1SF on 1 September 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Patricia May Mansell as a director on 6 March 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mrs Patricia May Mansell on 6 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Cornwall House 31 Lionel Street Birmingham B3 1AP on 25 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
24 Apr 2019 | AP03 | Appointment of Principle Estate Services Limited as a secretary on 24 April 2019 | |
24 Apr 2019 | TM02 | Termination of appointment of C P Bigwood Management Llp as a secretary on 24 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 April 2019 | |
03 Dec 2018 | TM02 | Termination of appointment of Sdl Estate Management Ltd as a secretary on 3 December 2018 | |
03 Dec 2018 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018 |