Advanced company searchLink opens in new window

BROADROAD PROPERTIES LIMITED

Company number NI064466

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)
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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
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