Advanced company searchLink opens in new window

BROADLEAF HOMES LTD

Company number 12825166

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 Jan 2025 AA Micro company accounts made up to 31 August 2024
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
20 Aug 2024 AD01 Registered office address changed from Unit 2a Universal Court Radford Road Nottingham NG7 7NQ England to Unit 3 Hazelford Way Newstead Village Nottingham NG15 0DQ on 20 August 2024
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 31 August 2023
06 Jul 2023 AA Micro company accounts made up to 31 August 2022
03 Apr 2023 AD01 Registered office address changed from Chengate House Pepper Road Leeds LS10 2RU England to Unit 2a Universal Court Radford Road Nottingham NG7 7NQ on 3 April 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 CH01 Director's details changed for Mr Antoin Noel Fox on 27 March 2023
28 Mar 2023 PSC04 Change of details for Mr Antoin Fox as a person with significant control on 27 March 2023
22 Feb 2023 PSC01 Notification of Antoin Fox as a person with significant control on 22 February 2023
22 Feb 2023 PSC07 Cessation of Antoin Fox as a person with significant control on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Antoin Fox on 1 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
31 Jan 2023 TM01 Termination of appointment of Donna Handley as a director on 31 January 2023
31 Jan 2023 PSC07 Cessation of Donna Handley as a person with significant control on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Antoin Fox as a director on 31 January 2023
31 Jan 2023 PSC01 Notification of Antoin Fox as a person with significant control on 31 January 2023
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 August 2021
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from 11 Newlands Park Crescent Scarborough YO12 6DR England to Chengate House Pepper Road Leeds LS10 2RU on 28 September 2021
19 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-19
  • GBP 100