Advanced company searchLink opens in new window

BROADFIELD PROJECT MANAGEMENT LIMITED

Company number 05499901

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 PSC05 Change of details for Pjes Holdings Limited as a person with significant control on 6 October 2023
11 Oct 2023 PSC05 Change of details for Dovedale Holdings Limited as a person with significant control on 6 October 2023
11 Oct 2023 AD01 Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX on 11 October 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 PSC02 Notification of Pjes Holdings Limited as a person with significant control on 20 August 2021
24 Aug 2021 PSC02 Notification of Dovedale Holdings Limited as a person with significant control on 20 August 2021
24 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 24 August 2021
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
10 Jun 2021 TM01 Termination of appointment of Stewart James Davies as a director on 18 May 2021
10 Jun 2021 TM01 Termination of appointment of Anthony William Jude Cundall as a director on 18 May 2021
26 Jan 2021 CH01 Director's details changed for Mr Thomas Richard Lawrence on 26 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 AD01 Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 12 October 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with updates
18 Jun 2019 CH01 Director's details changed for Mr Peter David Revell on 18 June 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 25/02/2019
19 Mar 2019 SH02 Sub-division of shares on 25 February 2019