- Company Overview for BROAD STREET ESTATES LIMITED (11468268)
- Filing history for BROAD STREET ESTATES LIMITED (11468268)
- People for BROAD STREET ESTATES LIMITED (11468268)
- More for BROAD STREET ESTATES LIMITED (11468268)
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) |
---|---|---|---|
09 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
01 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 May 2022 | PSC07 | Cessation of Rifka Briesh as a person with significant control on 30 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
30 May 2022 | PSC01 | Notification of Yisroel Lieberman as a person with significant control on 30 May 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from 96 Forburg Road London N16 6HT England to 158 Cromwell Road Salford M6 6DE on 12 March 2020 | |
20 Feb 2020 | AP03 | Appointment of Mr Samuel Lieberman as a secretary on 20 February 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
25 Oct 2018 | AP01 | Appointment of Mrs Rifka Briesh as a director on 18 October 2018 | |
25 Oct 2018 | PSC01 | Notification of Rifka Briesh as a person with significant control on 18 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of David Breisch as a director on 18 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of David Breisch as a person with significant control on 18 October 2018 | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|