Advanced company searchLink opens in new window

BROADHEMBURY LTD

Company number 09776971

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)
24 Jul 2020 AP01 Appointment of Mr Jason Crotty as a director on 2 July 2020
24 Jul 2020 PSC07 Cessation of Kyle Craig Faulknor as a person with significant control on 2 July 2020
24 Jul 2020 TM01 Termination of appointment of Kyle Craig Faulknor as a director on 2 July 2020
17 Apr 2020 AA Micro company accounts made up to 30 September 2019
05 Dec 2019 AD01 Registered office address changed from 14 Church Grove Amersham HP6 6SH United Kingdom to Flat 3, Greenacres 16 Greenhill Park London NW10 9AR on 5 December 2019
04 Dec 2019 PSC01 Notification of Kyle Craig Faulknor as a person with significant control on 14 November 2019
04 Dec 2019 AP01 Appointment of Mr Kyle Craig Faulknor as a director on 14 November 2019
04 Dec 2019 TM01 Termination of appointment of Daniel Dexter as a director on 14 November 2019
04 Dec 2019 PSC07 Cessation of Daniel Dexter as a person with significant control on 14 November 2019
07 Oct 2019 AD01 Registered office address changed from 102 Great Park Drive Leyland PR25 3UP England to 14 Church Grove Amersham HP6 6SH on 7 October 2019
07 Oct 2019 PSC01 Notification of Daniel Dexter as a person with significant control on 17 September 2019
07 Oct 2019 PSC07 Cessation of Mark Green as a person with significant control on 17 September 2019
07 Oct 2019 AP01 Appointment of Mr Daniel Dexter as a director on 17 September 2019
07 Oct 2019 TM01 Termination of appointment of Mark Green as a director on 17 September 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 May 2019 AD01 Registered office address changed from 20 Rupert Gardens London SW9 7TL United Kingdom to 102 Great Park Drive Leyland PR25 3UP on 24 May 2019
24 May 2019 PSC07 Cessation of Clifton Rose as a person with significant control on 13 May 2019
24 May 2019 PSC01 Notification of Mark Green as a person with significant control on 13 May 2019
24 May 2019 AP01 Appointment of Mr Mark Green as a director on 13 May 2019
24 May 2019 TM01 Termination of appointment of Clifton Rose as a director on 13 May 2019
16 Nov 2018 CH01 Director's details changed for Mr Cliston Rose on 16 November 2018
16 Nov 2018 PSC04 Change of details for Mr Cliston Rose as a person with significant control on 16 November 2018
14 Nov 2018 AP01 Appointment of Mr Cliston Rose as a director on 6 November 2018
14 Nov 2018 PSC07 Cessation of Gareth Berry as a person with significant control on 6 November 2018