- Company Overview for BROOM HEIGHTS LTD (11191580)
- Filing history for BROOM HEIGHTS LTD (11191580)
- People for BROOM HEIGHTS LTD (11191580)
- More for BROOM HEIGHTS LTD (11191580)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
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
Statement of capital on 2018-02-07
|