Advanced company searchLink opens in new window

BROAD LANE INVESTMENTS LIMITED

Company number 07702489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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