Advanced company searchLink opens in new window

BROADWAY HOMES (CAMBRIDGE) LIMITED

Company number 08441632

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)
12 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20
05 Apr 2016 CH02 Director's details changed for Equity Property Investments Limited on 11 January 2016
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20
27 Mar 2015 CH01 Director's details changed for Mr Robin David King on 13 March 2014
27 Mar 2015 CH02 Director's details changed for R2 Developments Limited on 12 March 2014
27 Mar 2015 CH02 Director's details changed for Equity Property Investments Limited on 12 March 2014
05 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
28 Dec 2014 AD01 Registered office address changed from Kings Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England to Wilson House Leicester Road Ibstock Leicestershire LE67 6HP on 28 December 2014
28 Dec 2014 CH01 Director's details changed for Mr Robert Wilson on 13 May 2014
07 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
30 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20
17 Apr 2014 AD01 Registered office address changed from 27B the Broadway St. Ives Cambridgeshire PE27 5BX United Kingdom on 17 April 2014
18 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2013 AP02 Appointment of Equity Property Investments Limited as a director
15 Mar 2013 AP01 Appointment of Mr Robin King as a director
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 20
13 Mar 2013 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 13 March 2013
13 Mar 2013 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
13 Mar 2013 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary