10 THE BROADWAY FREEHOLD MANAGEMENT LIMITED
Company number 09890842
- Company Overview for 10 THE BROADWAY FREEHOLD MANAGEMENT LIMITED (09890842)
- Filing history for 10 THE BROADWAY FREEHOLD MANAGEMENT LIMITED (09890842)
- People for 10 THE BROADWAY FREEHOLD MANAGEMENT LIMITED (09890842)
- More for 10 THE BROADWAY FREEHOLD MANAGEMENT LIMITED (09890842)
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 Jan 2025 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
17 Oct 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Aug 2024 | AA01 | Previous accounting period shortened from 29 November 2023 to 28 November 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
17 Feb 2023 | CH03 | Secretary's details changed for Ronan Connolly on 25 November 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Paul Edward Summers on 21 January 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from 44 Great Eastern Street London EC2A 3EP United Kingdom to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 17 February 2023 | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
31 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
21 Dec 2017 | PSC02 | Notification of Neon City Limited as a person with significant control on 23 February 2017 | |
21 Dec 2017 | PSC02 | Notification of Pma Properties Limited as a person with significant control on 22 February 2017 | |
21 Dec 2017 | PSC07 | Cessation of Paul Edward Summers as a person with significant control on 22 February 2017 |