Advanced company searchLink opens in new window

BROADFIELDS MANAGEMENT LIMITED

Company number 01737462

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)
05 Jul 2017 AD02 Register inspection address has been changed from Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL
11 Jan 2017 AP01 Appointment of Mr Neil Jason Harris as a director on 28 December 2016
10 Jan 2017 TM01 Termination of appointment of Steven Andrew Rigby as a director on 19 December 2016
04 Jan 2017 AP01 Appointment of Andrew John Bolitho as a director on 14 December 2016
27 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
23 Jun 2016 AA Accounts for a small company made up to 30 September 2015
08 Jan 2016 CH01 Director's details changed for Mr Steven Andrew Rigby on 30 December 2015
08 Jul 2015 AD02 Register inspection address has been changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 150
07 Jul 2015 AD02 Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
06 Jul 2015 AA Accounts for a small company made up to 30 September 2014
15 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 150
01 Jul 2014 AA Accounts for a small company made up to 30 September 2013
15 May 2014 AP03 Appointment of Anne Vivien Williams as a secretary
15 May 2014 AP03 Appointment of Anne Vivien Williams as a secretary
15 May 2014 TM02 Termination of appointment of Angus Mylles as a secretary
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
26 Jun 2013 AA Accounts for a small company made up to 30 September 2012
28 Aug 2012 AA Accounts for a small company made up to 30 September 2011
17 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Sara Feeny on 1 May 2012
22 Jul 2011 TM01 Termination of appointment of Stephen Pellew-Harvey as a director
15 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a small company made up to 30 September 2010
01 Nov 2010 AD01 Registered office address changed from , 2 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX to 2 Paris Parklands Railton Road Guildford Surrey GU2 9JX on 1 November 2010