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)
29 Jan 2019 SH08 Change of share class name or designation
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,000
11 Jan 2019 PSC08 Notification of a person with significant control statement
11 Jan 2019 PSC07 Cessation of Peter David Revell as a person with significant control on 30 November 2018
11 Jan 2019 PSC07 Cessation of Thomas Richard Lawrence as a person with significant control on 30 November 2018
03 Jan 2019 AP01 Appointment of Anthony William Jude Cundall as a director on 30 November 2018
03 Jan 2019 AP01 Appointment of Stewart James Davies as a director on 30 November 2018
24 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Sep 2017 AP03 Appointment of Rebecca Lawrence as a secretary on 26 September 2017
27 Sep 2017 AP03 Appointment of Jemma Revell as a secretary on 26 September 2017
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
11 Jul 2017 CH01 Director's details changed for Peter David Revell on 5 July 2017
11 Jul 2017 PSC04 Change of details for Mr Peter David Revell as a person with significant control on 5 July 2017
11 Jul 2017 PSC04 Change of details for Mr Thomas Richard Lawrence as a person with significant control on 5 July 2017
15 Feb 2017 CH01 Director's details changed for Mr Thomas Richard Lawrence on 15 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
14 Jun 2016 AD01 Registered office address changed from 125 Queen Street Sheffield S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 14 June 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AD01 Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to 125 Queen Street Sheffield S1 2DU on 25 November 2014