Advanced company searchLink opens in new window

BROADSLADE PROPERTIES LIMITED

Company number 10866835

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)
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
  • GBP 100
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