Advanced company searchLink opens in new window

27, BROADWATER DOWN LIMITED

Company number 01199523

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)
29 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Apr 2024 AP04 Appointment of Burkinshaw Management Limited as a secretary on 1 April 2024
29 Apr 2024 AD01 Registered office address changed from 86 Wilman Road Tunbridge Wells TN4 9AP England to 5 Birling Road Tunbridge Wells TN2 5LX on 29 April 2024
14 Aug 2023 TM02 Termination of appointment of Rachel Wallis as a secretary on 1 August 2023
14 Aug 2023 AD01 Registered office address changed from 5 Hogs Orchard Swanley Village Kent BR8 7WX to 86 Wilman Road Tunbridge Wells TN4 9AP on 14 August 2023
24 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
28 May 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 70
14 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70
30 Oct 2014 CH01 Director's details changed for Mr Russell Edwards on 25 October 2014
30 Oct 2014 AP01 Appointment of Mr Russell Edwards as a director on 25 October 2014