Advanced company searchLink opens in new window

39 BROADWATER DOWN LIMITED

Company number 02686807

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)
08 Feb 2010 CH03 Secretary's details changed for Andrew Ryder Mcgill on 6 February 2010
08 Feb 2010 CH01 Director's details changed for Steve Lambell on 6 February 2010
08 Feb 2010 CH01 Director's details changed for Ms Anne Marie Newton on 6 February 2010
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 06/02/09; full list of members
06 Feb 2009 288c Secretary's change of particulars / andrew mcgill / 18/01/2008
19 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
06 Feb 2008 363a Return made up to 06/02/08; full list of members
20 Nov 2007 288b Director resigned
01 Sep 2007 AA Total exemption full accounts made up to 30 April 2007
24 Jul 2007 288a New director appointed
23 Jul 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
13 Jun 2007 287 Registered office changed on 13/06/07 from: garden flat, 39, broadwater down, tunbridge wells, kent, TN2 5NU
13 Jun 2007 288a New secretary appointed
11 Jun 2007 287 Registered office changed on 11/06/07 from: 79 new cavendish street, london, W1W 6XB
11 Jun 2007 288b Secretary resigned
01 Mar 2007 363a Return made up to 06/02/07; full list of members
08 Nov 2006 288a New director appointed
19 Oct 2006 AA Total exemption full accounts made up to 30 April 2006
04 Aug 2006 288b Director resigned
02 Aug 2006 288a New director appointed
08 Mar 2006 363a Return made up to 06/02/06; full list of members
03 Mar 2006 AA Total exemption full accounts made up to 30 April 2005
13 Oct 2005 288b Director resigned
20 Sep 2005 288a New secretary appointed