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)
14 Nov 2018 AD01 Registered office address changed from 17 Ranger Close Leicester Forest East Leicester LE3 3SG England to 20 Rupert Gardens London SW9 7TL on 14 November 2018
14 Nov 2018 TM01 Termination of appointment of Gareth Berry as a director on 6 November 2018
14 Nov 2018 PSC01 Notification of Cliston Rose as a person with significant control on 6 November 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Feb 2018 TM01 Termination of appointment of David Woodray as a director on 27 November 2017
07 Feb 2018 PSC07 Cessation of David Woodray as a person with significant control on 27 November 2017
07 Feb 2018 AP01 Appointment of Mr Gareth Berry as a director on 27 November 2017
07 Feb 2018 PSC01 Notification of Gareth Berry as a person with significant control on 27 November 2017
07 Feb 2018 AD01 Registered office address changed from 18 Maismore Road Manchester M22 1RZ United Kingdom to 17 Ranger Close Leicester Forest East Leicester LE3 3SG on 7 February 2018
24 Oct 2017 PSC07 Cessation of Ionita Traian as a person with significant control on 8 December 2016
24 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
24 Oct 2017 PSC01 Notification of David Woodray as a person with significant control on 8 December 2016
06 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Dec 2016 AP01 Appointment of David Woodray as a director on 8 December 2016
15 Dec 2016 AD01 Registered office address changed from 58 Chapelon Tamworth B77 2EL United Kingdom to 18 Maismore Road Manchester M22 1RZ on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Traian Ionita as a director on 8 December 2016
06 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
31 Mar 2016 AP01 Appointment of Traian Ionita as a director on 23 March 2016
31 Mar 2016 TM01 Termination of appointment of Alvin Brown as a director on 23 March 2016
31 Mar 2016 AD01 Registered office address changed from 57 Pixmore Avenue Letchworth Garden City SG6 1RJ United Kingdom to 58 Chapelon Tamworth B77 2EL on 31 March 2016
25 Nov 2015 TM01 Termination of appointment of Terence Dunne as a director on 5 November 2015
25 Nov 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 57 Pixmore Avenue Letchworth Garden City SG6 1RJ on 25 November 2015
25 Nov 2015 AP01 Appointment of Alvin Brown as a director on 5 November 2015
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 1