- Company Overview for BROADLANDS ESTATES LIMITED (09110519)
- Filing history for BROADLANDS ESTATES LIMITED (09110519)
- People for BROADLANDS ESTATES LIMITED (09110519)
- Charges for BROADLANDS ESTATES LIMITED (09110519)
- More for BROADLANDS ESTATES LIMITED (09110519)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2022 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 18 the Heronry Hersham Walton-on-Thames KT12 5AT on 23 August 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
16 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
24 Jun 2019 | MR04 | Satisfaction of charge 091105190004 in full | |
24 Jun 2019 | MR04 | Satisfaction of charge 091105190003 in full | |
13 May 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
12 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
12 Jul 2018 | PSC01 | Notification of Nina Somkhishvili as a person with significant control on 25 July 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 8 Bridge Road Weybridge KT13 8XT England to 27 Old Gloucester Street London WC1N 3AX on 21 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Paul Mccarthy on 21 August 2017 | |
10 Aug 2017 | MR01 | Registration of charge 091105190004, created on 25 July 2017 | |
04 Aug 2017 | MR01 | Registration of charge 091105190003, created on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Andrew Clive Egby as a director on 25 July 2017 | |
25 Jul 2017 | TM02 | Termination of appointment of Robert John Sewell as a secretary on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Peter Charles Steward as a director on 25 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN to 8 Bridge Road Weybridge KT13 8XT on 25 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Paul Mccarthy as a director on 25 July 2017 |