- Company Overview for BROADHEMBURY LTD (09776971)
- Filing history for BROADHEMBURY LTD (09776971)
- People for BROADHEMBURY LTD (09776971)
- More for BROADHEMBURY LTD (09776971)
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 |