BROADWAY HOMES (CAMBRIDGE) LIMITED
Company number 08441632
- Company Overview for BROADWAY HOMES (CAMBRIDGE) LIMITED (08441632)
- Filing history for BROADWAY HOMES (CAMBRIDGE) LIMITED (08441632)
- People for BROADWAY HOMES (CAMBRIDGE) LIMITED (08441632)
- Charges for BROADWAY HOMES (CAMBRIDGE) LIMITED (08441632)
- More for BROADWAY HOMES (CAMBRIDGE) LIMITED (08441632)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |