Advanced company searchLink opens in new window

BROADWAY HERITAGE HOLDINGS LIMITED

Company number 10919035

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)
04 Jan 2019 AD01 Registered office address changed from Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF United Kingdom to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019
16 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 TM01 Termination of appointment of Madeleine Patricia Georgina Maloney as a director on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of Matthew Gabriel Maloney as a director on 20 June 2018
28 Jun 2018 AP01 Appointment of Mrs Lynne Victoria Hill as a director on 20 June 2018
28 Jun 2018 AP01 Appointment of Mr Paul Daryl Coxon as a director on 20 June 2018
28 Jun 2018 PSC02 Notification of Linnaeus Group Bidco Limited as a person with significant control on 20 June 2018
28 Jun 2018 PSC07 Cessation of Matthew Gabriel Maloney as a person with significant control on 20 June 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 December 2017
  • GBP 2,410,007
09 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase by the company of 2,450 ordinary a shares and 50 b shares approved and authorised to section 190 of the act, directors authorised for the purposes section 551 to allot 799,994 ordinary shares of £1 each up to a nominal amount. The directors given power to allot equity securities as if section 561 of the act did not apply. 18/12/2017
27 Dec 2017 SH08 Change of share class name or designation
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Dec 2017 PSC07 Cessation of Madeleine Patricia Georgina Maloney as a person with significant control on 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
04 Sep 2017 CH01 Director's details changed for Madeline Patricia Georgina Maloney on 4 September 2017
04 Sep 2017 PSC04 Change of details for Madeline Patricia Georgina Maloney as a person with significant control on 4 September 2017
16 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-16
  • GBP 12