- Company Overview for BROADSLADE PROPERTIES LIMITED (10866835)
- Filing history for BROADSLADE PROPERTIES LIMITED (10866835)
- People for BROADSLADE PROPERTIES LIMITED (10866835)
- Charges for BROADSLADE PROPERTIES LIMITED (10866835)
- More for BROADSLADE PROPERTIES LIMITED (10866835)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
29 Aug 2023 | CH01 | Director's details changed for Ms Rachel Rosemary Cox on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Ms Rachel Rosemary Cox as a person with significant control on 29 August 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mrs Thelma Dorothy Cattle on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Mrs Thelma Dorothy Cattle as a person with significant control on 29 August 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
26 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Jan 2022 | AP01 | Appointment of Mr Simon Matthew Cattle as a director on 22 November 2021 | |
13 Jan 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
06 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
06 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
28 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
19 Aug 2019 | PSC01 | Notification of Rachel Rosemary Cox as a person with significant control on 14 August 2019 | |
19 Aug 2019 | AP03 | Appointment of Ms Rachel Rosemary Cox as a secretary on 14 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Ms Rachel Rosemary Cox as a director on 14 August 2019 | |
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
19 Aug 2019 | AD01 | Registered office address changed from Cedar Hay Farm School Lane Yelvertoft Northants NN6 6LH England to 6 High Street Wheathampstead St. Albans Herts AL4 8AA on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Richard John Cattle as a director on 14 August 2019 | |
19 Aug 2019 | TM02 | Termination of appointment of Richard John Cattle as a secretary on 14 August 2019 |