Advanced company searchLink opens in new window

BROADLAND FLYING GROUP LIMITED

Company number 01458638

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)
10 May 2024 TM02 Termination of appointment of Ross Athol Marshall as a secretary on 10 May 2024
29 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with updates
29 Apr 2024 AD01 Registered office address changed from Hunts Farm Cuffer Lane New Buckenham Norfolk NR16 2AY United Kingdom to Haresfield, the Old Yard, Old Buckenham Norfolk NR17 1SS on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Ross Athol Marshall as a director on 29 April 2024
04 Mar 2024 TM01 Termination of appointment of Utsav Reddy as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Simon Geoffrey Edward Garrett as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of John Gow as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Peter Norman James Serle as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Paul Atherton Swift as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Gerald Dennis Morgan as a director on 1 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 12 March 2023
16 Oct 2023 AD01 Registered office address changed from 7a Station New Road Brundall Norwich NR13 5PQ England to Hunts Farm Cuffer Lane New Buckenham Norfolk NR16 2AY on 16 October 2023
16 Oct 2023 EW02 Withdrawal of the directors' residential address register information from the public register
16 Oct 2023 EH02 Elect to keep the directors' residential address register information on the public register
25 Sep 2023 AP03 Appointment of Mr Ross Athol Marshall as a secretary on 24 September 2023
25 Sep 2023 TM02 Termination of appointment of Gerald Morgan as a secretary on 24 September 2023
22 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
28 Mar 2023 EW02 Withdrawal of the directors' residential address register information from the public register
28 Mar 2023 AD01 Registered office address changed from 4 Swan Lane Harleston IP20 9AN England to 7a Station New Road Brundall Norwich NR13 5PQ on 28 March 2023
28 Mar 2023 EH02 Elect to keep the directors' residential address register information on the public register
28 Mar 2023 TM02 Termination of appointment of Malcolm Bernard North as a secretary on 28 March 2023
28 Mar 2023 AP03 Appointment of Mr Gerald Morgan as a secretary on 28 March 2023
27 Jan 2023 AP01 Appointment of Mr Utsav Reddy as a director on 27 January 2023
27 Jan 2023 TM01 Termination of appointment of Malcolm North as a director on 27 January 2023
29 Dec 2022 AA Total exemption full accounts made up to 12 March 2022