BROADGATE FARM MANAGEMENT COMPANY LIMITED
Company number 09701988
- Company Overview for BROADGATE FARM MANAGEMENT COMPANY LIMITED (09701988)
- Filing history for BROADGATE FARM MANAGEMENT COMPANY LIMITED (09701988)
- People for BROADGATE FARM MANAGEMENT COMPANY LIMITED (09701988)
- More for BROADGATE FARM MANAGEMENT COMPANY LIMITED (09701988)
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) |
---|---|---|---|
13 Sep 2019 | AD01 | Registered office address changed from Stone Osmond 75 Bournemouth Road Chandler's Ford Hampshire SO53 3AP United Kingdom to Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 13 September 2019 | |
12 Sep 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 October 2019 | |
12 Sep 2019 | TM02 | Termination of appointment of Leanne Prewitt as a secretary on 12 September 2019 | |
12 Sep 2019 | AP03 | Appointment of Mr Paul Roger Denford as a secretary on 12 September 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2015 | NEWINC |
Incorporation
|