Advanced company searchLink opens in new window

BROADWATERS PROPERTY INVESTMENTS LIMITED

Company number 11290810

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)
12 Nov 2024 AA Total exemption full accounts made up to 30 April 2023
19 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
28 Nov 2022 MR01 Registration of charge 112908100004, created on 24 November 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 30 April 2021
10 Nov 2021 CS01 Confirmation statement made on 4 September 2021 with updates
23 Jul 2021 AD02 Register inspection address has been changed to 12 Elm Tree Rise Kneesall Nottinghamshire NG22 0BE
21 Jul 2021 CH01 Director's details changed for Miss Chloe Alysia Beaumont on 21 July 2021
21 Jul 2021 CH01 Director's details changed for Miss Chloe Alysia Beaumont on 21 July 2021
21 Jul 2021 CH01 Director's details changed for Mr Edwyn Christopher Mollart on 15 July 2021
21 Jul 2021 PSC04 Change of details for Mr Edwyn Christopher Mollart as a person with significant control on 15 July 2021
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Dec 2020 MR01 Registration of charge 112908100002, created on 22 December 2020
23 Dec 2020 MR01 Registration of charge 112908100003, created on 22 December 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 PSC04 Change of details for Mr Edwyn Christopher Mollart as a person with significant control on 26 August 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 200
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 200
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 200
04 Sep 2020 AP01 Appointment of Mr John Christopher Murray as a director on 26 August 2020