Advanced company searchLink opens in new window

BROOM HEIGHTS LTD

Company number 11191580

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)
27 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
10 Apr 2024 AA Micro company accounts made up to 31 December 2023
30 Jan 2024 TM02 Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024
08 Dec 2023 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023
24 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
15 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 AD01 Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020
04 Mar 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
03 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
03 Sep 2019 PSC07 Cessation of Charles Lyndon Homes Ltd as a person with significant control on 26 July 2018
03 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
31 Aug 2018 TM01 Termination of appointment of Neil Yeomans as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Ian Cawkwell as a director on 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
23 Aug 2018 PSC01 Notification of Ben Cawkwell as a person with significant control on 26 July 2018
28 Jun 2018 AP01 Appointment of Mr Ben Cawkwell as a director on 27 June 2018
07 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-07
  • GBP 12