BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED
Company number 06383840
- Company Overview for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
- Filing history for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
- People for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
- More for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
08 Jul 2024 | TM01 | Termination of appointment of David John Skilton as a director on 23 May 2024 | |
02 Jul 2024 | AP01 | Appointment of Ms Jane Savage as a director on 23 May 2024 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
02 Oct 2023 | CH01 | Director's details changed for Sonia Mary Clarke on 1 September 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
27 Jun 2019 | AP01 | Appointment of Mr David Skilton as a director on 1 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Henry James Carleton Harrison as a director on 1 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Henry James Carleton Harrison as a secretary on 1 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Mcneill & Co the Lilacs West Hill Road North South Wonston Winchester SO21 3HJ to 23 High Street Bagshot Surrey GU19 5AF on 27 June 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
23 Mar 2016 | AP01 | Appointment of Sonia Mary Clarke as a director on 30 January 2016 |