Advanced company searchLink opens in new window

BROADGATE (PHC 5) 2005 LIMITED

Company number 05316403

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)
02 Nov 2017 MA Memorandum and Articles of Association
02 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2017 AA Full accounts made up to 31 March 2017
07 Mar 2017 AP01 Appointment of Mr David Ian Lockyer as a director on 24 February 2017
06 Mar 2017 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017
17 Feb 2017 TM01 Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary
13 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
30 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6,175,000
28 Sep 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AUD Auditor's resignation
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2015 TM01 Termination of appointment of Stephen Howard Moore as a director on 25 March 2015
31 Mar 2015 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015
31 Mar 2015 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015
09 Feb 2015 CH01 Director's details changed for Stephen Howard Moore on 1 January 2015
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,175,000
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
16 Jul 2014 TM01 Termination of appointment of a director
15 Jul 2014 AP01 Appointment of Mrs Deepa Devani as a director on 15 July 2014
08 Jul 2014 TM01 Termination of appointment of Christopher Morrish as a director