- Company Overview for BROOMVALE DEVELOPMENTS LIMITED (06484924)
- Filing history for BROOMVALE DEVELOPMENTS LIMITED (06484924)
- People for BROOMVALE DEVELOPMENTS LIMITED (06484924)
- Charges for BROOMVALE DEVELOPMENTS LIMITED (06484924)
- More for BROOMVALE DEVELOPMENTS LIMITED (06484924)
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) |
---|---|---|---|
09 Feb 2022 | CH01 | Director's details changed for Mr David John Jones on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Stephen William Home on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Christopher John Leney as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Stephen William Home as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of David John Jones as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Andrew James Capel as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Paul William Goakes as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Robert John Franklin as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Andrew Hamilton Barr as a person with significant control on 9 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Christopher John Leney on 1 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Paul William Goakes on 1 February 2022 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Mar 2020 | CH01 | Director's details changed for Mr David John Jones on 9 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | AD01 | Registered office address changed from Hyntle Barn Hill Farm Hintlesham Ipswich Suffolk IP8 3NJ England to C/O Brooks Leney Hyntle Barn, Hill Farm Hintlesham Ipswich IP8 3NJ on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Andrew Hamilton Barr as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr David Brooks as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Andrew James Capel as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Robert John Franklin as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Paul William Goakes as a person with significant control on 29 May 2018 |