Advanced company searchLink opens in new window

BROOMFIELD KENNA LIMITED

Company number 05395460

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jul 2024 AD01 Registered office address changed from Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to 4 Ashburton Road West Kirby Wirral CH48 4ER on 18 July 2024
21 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 AD01 Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 20 April 2023
17 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
01 May 2020 CH01 Director's details changed for Mr Gavin Bruce Humby on 1 May 2020
01 May 2020 CH01 Director's details changed for Angela Humby on 1 May 2020
01 May 2020 CH03 Secretary's details changed for Angela Humby on 1 May 2020
01 May 2020 PSC04 Change of details for Mr Gavin Bruce Humby as a person with significant control on 18 November 2018
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
21 Mar 2019 TM01 Termination of appointment of Nicholas Gavin Humby as a director on 15 March 2019
21 Mar 2019 PSC07 Cessation of Nicholas Gavin Humby as a person with significant control on 4 April 2018
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 AD01 Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 3 October 2017
10 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates