- Company Overview for BROADROAD PROPERTIES LIMITED (NI064466)
- Filing history for BROADROAD PROPERTIES LIMITED (NI064466)
- People for BROADROAD PROPERTIES LIMITED (NI064466)
- More for BROADROAD PROPERTIES LIMITED (NI064466)
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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Samuel Leslie Mcniece as a person with significant control on 3 May 2017 | |
11 Jul 2017 | PSC01 | Notification of Frederick Winston Phair as a person with significant control on 3 May 2017 | |
11 Jul 2017 | PSC01 | Notification of David Albert Mahon as a person with significant control on 3 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Oct 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
21 Oct 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
06 Oct 2010 | AP01 | Appointment of Samuel Leslie Mcniece as a director | |
06 Oct 2010 | AP01 | Appointment of Frederick Winston Phair as a director | |
06 Oct 2010 | AP01 | Appointment of Mr Norman Raymond Hylands as a director | |
23 Sep 2010 | AP01 | Appointment of Keith Mervyn Agnew as a director | |
23 Sep 2010 | AP01 | Appointment of William James Mcclelland as a director |