- 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) |
---|---|---|---|
25 Jul 2017 | PSC07 | Cessation of Peter Charles Steward as a person with significant control on 25 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Andrew Clive Egby as a person with significant control on 25 July 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
17 Jun 2017 | AAMD | Amended total exemption full accounts made up to 30 April 2016 | |
31 May 2017 | MR04 | Satisfaction of charge 091105190001 in full | |
31 May 2017 | MR04 | Satisfaction of charge 091105190002 in full | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jul 2015 | MR01 | Registration of charge 091105190002, created on 21 July 2015 | |
30 Jul 2015 | MR01 | Registration of charge 091105190001, created on 21 July 2015 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 May 2015 | AP03 | Appointment of Mr Robert John Sewell as a secretary on 1 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Andrew Egby on 1 January 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Timothy Garland-Jones as a director on 1 April 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Charles Ashley Mcmanus as a director on 9 March 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Andrew John Sinfield as a director on 12 February 2015 | |
09 Sep 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 30 April 2015 | |
12 Aug 2014 | AP01 | Appointment of Mr Andrew Egby as a director on 8 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Peter Charles Steward as a director on 8 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Timothy Garland-Jones as a director on 8 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Charles Ashley Mcmanus as a director on 8 August 2014 |