- Company Overview for BROADHALL COMMERCIAL DEVELOPMENTS LIMITED (06664588)
- Filing history for BROADHALL COMMERCIAL DEVELOPMENTS LIMITED (06664588)
- People for BROADHALL COMMERCIAL DEVELOPMENTS LIMITED (06664588)
- More for BROADHALL COMMERCIAL DEVELOPMENTS LIMITED (06664588)
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) |
---|---|---|---|
12 Sep 2014 | AD01 | Registered office address changed from Kilgwrrwg House Kilgwrrwg Devauden Chepstow Monmouthshire NP16 6PN to 150 High Street Sevenoaks Kent TN13 1XE on 12 September 2014 | |
12 Sep 2014 | AP03 | Appointment of Mr Clive Mathias as a secretary on 12 September 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Clive Stanley Mathias as a secretary on 12 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 Jan 2014 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England on 14 January 2014 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
29 Apr 2013 | CERTNM |
Company name changed broadhall (parc melyn) LIMITED\certificate issued on 29/04/13
|
|
09 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Mark Pryor as a director | |
09 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
11 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Mark Pryor on 6 April 2010 | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
03 Sep 2009 | 363a | Return made up to 05/08/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 15 high street sevenoaks kent TN13 1XE england | |
12 Aug 2008 | 288a | Director appointed mr mark pryor | |
05 Aug 2008 | 88(2) | Ad 05/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ | |
05 Aug 2008 | NEWINC | Incorporation |