Advanced company searchLink opens in new window

BROUGHTON LEYS (2) MANAGEMENT COMPANY LIMITED

Company number 05385045

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)
12 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
16 Mar 2014 AR01 Annual return made up to 8 March 2014 no member list
07 Feb 2014 AD01 Registered office address changed from Adams Lodge 8 Baskerfield Grove Woughton on the Green Milton Keynes MK6 3EN United Kingdom on 7 February 2014
29 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
10 Mar 2013 AR01 Annual return made up to 8 March 2013 no member list
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
10 Mar 2012 AR01 Annual return made up to 8 March 2012 no member list
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 8 March 2011 no member list
11 Mar 2011 AD01 Registered office address changed from C/O Broadlands Estate Management Llp Suite 141 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD Uk on 11 March 2011
13 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
10 Jan 2011 AD01 Registered office address changed from C/O Broadlands Estate Management Llp Suite 141 Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom on 10 January 2011
05 Jan 2011 AD01 Registered office address changed from Adams Lodge, 8 Baskerfield Grove Woughton on the Green Milton Keynes MK6 3EN United Kingdom on 5 January 2011
03 Dec 2010 AP04 Appointment of Broadlandse Estate Management Llp as a secretary
19 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2010 AR01 Annual return made up to 8 March 2010 no member list
13 Mar 2010 CH01 Director's details changed for Julia Longyear on 1 January 2010
13 Mar 2010 CH01 Director's details changed for John Baker on 1 January 2010
13 Mar 2010 TM02 Termination of appointment of Sarah Jakes as a secretary
13 Mar 2010 AD01 Registered office address changed from the Cottage Kennel Lane Billericay Essex CM12 9RR on 13 March 2010
28 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Annual return made up to 08/03/09
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Mar 2008 363a Annual return made up to 08/03/08
10 Mar 2008 288c Director and secretary's change of particulars / julia longyear / 08/03/2008