- Company Overview for BROAD YORK LIMITED (09992510)
- Filing history for BROAD YORK LIMITED (09992510)
- People for BROAD YORK LIMITED (09992510)
- Charges for BROAD YORK LIMITED (09992510)
- More for BROAD YORK LIMITED (09992510)
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) |
---|---|---|---|
07 Apr 2021 | PSC04 | Change of details for Mrs Sue Parkinson as a person with significant control on 2 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mrs Sally Jane Heilbron as a person with significant control on 2 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr John Parkinson as a person with significant control on 2 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Susan Jennifer Parkinson on 2 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mrs Sally Jane Heilbron on 2 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr James Parkinson as a director on 1 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
07 Jan 2021 | SH08 | Change of share class name or designation | |
07 Jan 2021 | SH08 | Change of share class name or designation | |
07 Jan 2021 | SH08 | Change of share class name or designation | |
07 Jan 2021 | SH08 | Change of share class name or designation | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Jun 2020 | MR01 | Registration of charge 099925100001, created on 10 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
09 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
03 Mar 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Gardner Brown Limited as a secretary on 3 March 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA United Kingdom to 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 3 March 2017 | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|