- 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) |
---|---|---|---|
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
|