BROADSWORD PROPERTY HOLDINGS LIMITED
Company number 07096981
- Company Overview for BROADSWORD PROPERTY HOLDINGS LIMITED (07096981)
- Filing history for BROADSWORD PROPERTY HOLDINGS LIMITED (07096981)
- People for BROADSWORD PROPERTY HOLDINGS LIMITED (07096981)
- Charges for BROADSWORD PROPERTY HOLDINGS LIMITED (07096981)
- More for BROADSWORD PROPERTY HOLDINGS LIMITED (07096981)
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) |
---|---|---|---|
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
23 Jan 2017 | MR01 | Registration of charge 070969810005, created on 18 January 2017 | |
06 Oct 2016 | MR01 | Registration of charge 070969810004, created on 5 October 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
20 Oct 2015 | TM01 | Termination of appointment of David Prichard as a director on 25 September 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | CERTNM |
Company name changed howse & hosey LIMITED\certificate issued on 12/03/15
|
|
07 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
21 Dec 2014 | AD01 | Registered office address changed from 10a the Vale Hythe Southampton Hampshire SO45 5ET to Broadsword House Salisbury Road Totton Southampton SO40 3ND on 21 December 2014 | |
21 Dec 2014 | AP01 | Appointment of Mr Paul Mcinerney as a director on 15 December 2014 | |
21 Dec 2014 | AP01 | Appointment of Mr David Prichard as a director on 15 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
30 Nov 2013 | MR01 | Registration of charge 070969810003 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Tom David Howse on 1 January 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from 19 Tamar Grove Hythe Southampton SO45 5XE England on 10 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders |