Advanced company searchLink opens in new window

BROADSTONE HOLDINGS (MIDLANDS) LIMITED

Company number 11661888

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)
24 May 2021 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Apr 2021 TM01 Termination of appointment of Karl Fenton Millward as a director on 9 April 2021
15 Apr 2021 PSC07 Cessation of Karl Fenton Millward as a person with significant control on 9 April 2021
15 Apr 2021 AP01 Appointment of Mr Nigel Jones as a director on 9 April 2021
15 Apr 2021 AP01 Appointment of Mr Paul Bowden as a director on 9 April 2021
15 Apr 2021 AP01 Appointment of Mr Jonathan Nicholas Jones as a director on 9 April 2021
15 Apr 2021 AP01 Appointment of Mr Grant Edwin Stobart as a director on 9 April 2021
15 Apr 2021 PSC07 Cessation of Elizabeth Loosmore as a person with significant control on 9 April 2021
15 Apr 2021 PSC07 Cessation of Andrew Michael Allsopp as a person with significant control on 9 April 2021
15 Apr 2021 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to 100 Wood Street London EC2V 7AN on 15 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
14 Apr 2021 PSC02 Notification of Broadstone Holdco Limited as a person with significant control on 9 April 2021
14 Apr 2021 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
04 Mar 2021 PSC04 Change of details for Karl Fenton Millward as a person with significant control on 11 March 2019
04 Mar 2021 PSC04 Change of details for Ms Elizabeth Loosmore as a person with significant control on 11 March 2019
04 Mar 2021 PSC04 Change of details for Mr Andrew Michael Allsopp as a person with significant control on 11 March 2019
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Secgion 175 18/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
17 Feb 2020 AA01 Previous accounting period shortened from 30 November 2019 to 30 September 2019
10 Jan 2020 CS01 Confirmation statement made on 5 November 2019 with updates
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2,251,806.1