Advanced company searchLink opens in new window

BROADLAND GROWTH LIMITED

Company number 08822021

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)
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2024.
05 Nov 2015 CH01 Director's details changed for Richard Charlton Gawthorpe on 4 November 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2024.
11 Dec 2014 CH01 Director's details changed for Richard Charlton Gawthorpe on 11 December 2014
12 May 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 May 2014 AP03 Appointment of Martin Thrower as a secretary
12 May 2014 TM02 Termination of appointment of Hilary Jones as a secretary
07 May 2014 AD01 Registered office address changed from Thorpe Lodge 1 Yarmouth Road Norwich England and Wales NR7 0DU United Kingdom on 7 May 2014
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10,000
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10,001
01 Apr 2014 AP01 Appointment of Shaun Andrew Vincent as a director
01 Apr 2014 AP01 Appointment of Mr Andrew James Proctor as a director
01 Apr 2014 AP01 Appointment of Mr Philip Charles Kirby as a director
01 Apr 2014 AP01 Appointment of Richard Charlton Gawthorpe as a director
01 Apr 2014 AD01 Registered office address changed from Lancaster House 16 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR United Kingdom on 1 April 2014
21 Jan 2014 CERTNM Company name changed nps broadland LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
20 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted