- Company Overview for BROADLAND ST BENEDICTS LIMITED (05734119)
- Filing history for BROADLAND ST BENEDICTS LIMITED (05734119)
- People for BROADLAND ST BENEDICTS LIMITED (05734119)
- Charges for BROADLAND ST BENEDICTS LIMITED (05734119)
- More for BROADLAND ST BENEDICTS LIMITED (05734119)
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) |
---|---|---|---|
07 Oct 2020 | AP01 | Appointment of Mr Jonathan Gordon Barber as a director on 30 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
11 Nov 2019 | TM01 | Termination of appointment of Julian Anthony Foster as a director on 6 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Iain Finlay Grieve as a director on 5 November 2019 | |
05 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Mar 2019 | MR01 | Registration of charge 057341190005, created on 14 March 2019 | |
15 Mar 2019 | MR01 | Registration of charge 057341190004, created on 14 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
30 Nov 2018 | MR01 | Registration of charge 057341190003, created on 27 November 2018 | |
11 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Apr 2018 | MR01 |
Registration of charge 057341190002, created on 16 March 2018
|
|
13 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
27 Jan 2018 | MR04 | Satisfaction of charge 057341190001 in full | |
11 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 May 2017 | MR01 | Registration of charge 057341190001, created on 26 April 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
17 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Julian Anthony Foster as a director on 28 September 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Sean Tompkins on 1 September 2010 | |
02 Aug 2016 | AD01 | Registered office address changed from , C/O Broadland Housing Association, the Jarrold Stand Norwich City Football Club, Carrow Road, Norwich, Norfolk, NR1 1HU, England to C/O Broadland Housing Group Ncfc Carrow Road Norwich Norfolk NR1 1HU on 2 August 2016 | |
04 May 2016 | AP03 | Appointment of Mrs Sarah Jane Wyatt as a secretary on 29 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Shirley Anna Simpson as a director on 29 April 2016 | |
04 May 2016 | TM02 | Termination of appointment of Shirley Anna Simpson as a secretary on 29 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD01 | Registered office address changed from , Norwich City Football Club, Jarrold Stand Carrow Road, Norwich, Norfolk, NR1 1HU to C/O Broadland Housing Group Ncfc Carrow Road Norwich Norfolk NR1 1HU on 23 March 2016 |