- Company Overview for BROADLANDS FAMILY LIMITED (11923850)
- Filing history for BROADLANDS FAMILY LIMITED (11923850)
- People for BROADLANDS FAMILY LIMITED (11923850)
- More for BROADLANDS FAMILY LIMITED (11923850)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Oct 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 30 June 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
28 Jan 2020 | AD01 | Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to C/O Baker Metals Recycling Limited Great Northern Road Derby Derbyshire DE1 1LT on 28 January 2020 | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
01 Jul 2019 | TM01 | Termination of appointment of Oliver Ronald Wright as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Miss Hannah Zillah Wright as a director on 1 July 2019 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|