BROADFIELD PROJECT MANAGEMENT LIMITED
Company number 05499901
- Company Overview for BROADFIELD PROJECT MANAGEMENT LIMITED (05499901)
- Filing history for BROADFIELD PROJECT MANAGEMENT LIMITED (05499901)
- People for BROADFIELD PROJECT MANAGEMENT LIMITED (05499901)
- More for BROADFIELD PROJECT MANAGEMENT LIMITED (05499901)
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
|
|
19 Mar 2019 | SH02 | Sub-division of shares on 25 February 2019 |