- Company Overview for BROADGATE FINANCING PLC (05316365)
- Filing history for BROADGATE FINANCING PLC (05316365)
- People for BROADGATE FINANCING PLC (05316365)
- Charges for BROADGATE FINANCING PLC (05316365)
- More for BROADGATE FINANCING PLC (05316365)
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) |
---|---|---|---|
02 Dec 2008 | 288b | Appointment terminated director stephen hester | |
01 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
11 Jan 2008 | 363a | Return made up to 17/12/07; full list of members | |
11 Jan 2008 | 353 | Location of register of members | |
09 Jan 2008 | 288b | Director resigned | |
03 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
02 Mar 2007 | 287 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP | |
12 Feb 2007 | 363a | Return made up to 17/12/06; full list of members | |
02 Feb 2007 | 288c | Director's particulars changed | |
15 Jan 2007 | 288b | Director resigned | |
01 Nov 2006 | AA | Full accounts made up to 31 March 2006 | |
16 Aug 2006 | 288b | Director resigned | |
09 Jan 2006 | 363a | Return made up to 17/12/05; full list of members | |
31 Oct 2005 | AA | Full accounts made up to 31 March 2005 | |
13 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2005 | 288b | Director resigned | |
19 Jul 2005 | 288c | Secretary's particulars changed | |
17 Mar 2005 | 395 | Particulars of mortgage/charge | |
02 Mar 2005 | PROSP | Listing of particulars | |
01 Mar 2005 | 288b | Director resigned | |
01 Mar 2005 | 288b | Director resigned | |
26 Jan 2005 | 288a | New director appointed | |
17 Jan 2005 | 225 | Accounting reference date shortened from 31/12/05 to 31/03/05 | |
14 Jan 2005 | 288a | New director appointed | |
14 Jan 2005 | 288a | New director appointed |