- Company Overview for BROOMGROVE ESTATES LIMITED (08470953)
- Filing history for BROOMGROVE ESTATES LIMITED (08470953)
- People for BROOMGROVE ESTATES LIMITED (08470953)
- Charges for BROOMGROVE ESTATES LIMITED (08470953)
- More for BROOMGROVE ESTATES LIMITED (08470953)
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) |
---|---|---|---|
22 May 2019 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 May 2019 | CH01 | Director's details changed for Mr Dominic John White on 31 May 2016 | |
22 May 2019 | CH01 | Director's details changed for Mrs Hannah White on 31 May 2016 | |
22 May 2019 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
22 May 2019 | AC92 | Restoration by order of the court | |
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | AD01 | Registered office address changed from 166 Sharrow Lane Sheffield South Yorkshire S11 8AR to 65 Mulehouse Road Sheffield S10 1TA on 31 May 2016 | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2016 | DS01 | Application to strike the company off the register | |
18 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 Apr 2015 | CH01 | Director's details changed for Miss Hannah Newman on 31 March 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2013
|
|
03 Apr 2013 | NEWINC | Incorporation |