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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |