BROADSTONE HOLDINGS (MIDLANDS) LIMITED
Company number 11661888
- Company Overview for BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888)
- Filing history for BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888)
- People for BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888)
- Charges for BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888)
- Registers for BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888)
- More for BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888)
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
|
|
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
|
|
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|