- Company Overview for BROADGATE CONSORTIUM LIMITED (07594601)
- Filing history for BROADGATE CONSORTIUM LIMITED (07594601)
- People for BROADGATE CONSORTIUM LIMITED (07594601)
- More for BROADGATE CONSORTIUM LIMITED (07594601)
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) |
---|---|---|---|
18 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Ms Nicola Ann Holmes on 1 November 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Karen Coomber as a director on 1 August 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Ms Karen Coomber on 2 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Ms Karen Coomber as a director on 1 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Ms Nicola Ann Holmes as a director on 1 July 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr John Derry-Collins on 20 June 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT to Trident House Kingston Road Leatherhead Surrey KT22 7LT on 20 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
08 Oct 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Gillian Coralie Marples as a director on 1 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
20 Feb 2014 | AP01 | Appointment of Mrs Gillian Coralie Marples as a director | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
21 May 2013 | TM02 | Termination of appointment of Charles Meade-King as a secretary | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Charles Meade-King as a director | |
03 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders |