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) |
---|---|---|---|
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
14 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 14 February 2018 | |
14 Feb 2018 | AP04 | Appointment of Sdl Estate Management Ltd as a secretary on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 14 February 2018 | |
05 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Keith Gent as a director on 31 March 2016 | |
27 Apr 2016 | AP01 | Appointment of Mrs Rose Mary Benton as a director on 31 March 2016 | |
27 Apr 2016 | AP01 | Appointment of Mrs Patricia May Mansell as a director on 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
24 Oct 2012 | TM01 | Termination of appointment of Bernard Tonks as a director | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | CH04 | Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 | |
22 May 2012 | TM02 | Termination of appointment of Bigwood Associates Limited as a secretary | |
22 May 2012 | AP04 | Appointment of Cpbigwood Management Llp as a secretary |