- Company Overview for BROAD LANE INVESTMENTS LIMITED (07702489)
- Filing history for BROAD LANE INVESTMENTS LIMITED (07702489)
- People for BROAD LANE INVESTMENTS LIMITED (07702489)
- Charges for BROAD LANE INVESTMENTS LIMITED (07702489)
- More for BROAD LANE INVESTMENTS LIMITED (07702489)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
18 Jul 2024 | AD01 | Registered office address changed from 9 st. Marys Court Kenilworth CV8 1JH England to 2nd Floor, Holt Court 16 Warwick Row Coventry CV1 1EJ on 18 July 2024 | |
16 Jul 2024 | TM02 | Termination of appointment of Richard George Wareing as a secretary on 16 July 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Apr 2021 | PSC07 | Cessation of Alan Craddock as a person with significant control on 13 April 2021 | |
16 Apr 2021 | PSC07 | Cessation of Edward Thomas Commander as a person with significant control on 13 April 2021 | |
16 Apr 2021 | PSC02 | Notification of M.J.Field Sipp D.A.J.Williams as a person with significant control on 13 April 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
05 Jul 2018 | PSC04 | Change of details for Alan Craddock as a person with significant control on 27 June 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Alan Craddock on 27 June 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Alan Craddock on 27 June 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from PO Box CV35 0EQ 9 st. Marys Court Chadshunt Kenilworth Warwickshire CV8 1JH United Kingdom to 9 st. Marys Court Kenilworth CV8 1JH on 5 December 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Office 3 10 Station Road Kenilworth Warwickshire CV8 1JJ England to PO Box CV35 0EQ 9 st. Marys Court Chadshunt Kenilworth Warwickshire CV8 1JH on 20 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates |