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)
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
  • GBP 2
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
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