Advanced company searchLink opens in new window

BROADLANDS ESTATES LIMITED

Company number 09110519

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)
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