Advanced company searchLink opens in new window

BROADLAND CONSTRUCTION LIMITED

Company number 02748789

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)
01 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Details of share rights 01/12/2022
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 18 September 2023
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 31,250
11 Dec 2023 AA Full accounts made up to 31 March 2023
27 Nov 2023 TM01 Termination of appointment of Kevin Francis Cotton as a director on 1 November 2023
29 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/04/2024
08 Jan 2023 AA Full accounts made up to 31 March 2022
15 Dec 2022 PSC02 Notification of Faithdean Holdings Limited as a person with significant control on 20 July 2020
15 Dec 2022 PSC07 Cessation of Faithdean Plc as a person with significant control on 20 July 2020
15 Dec 2022 PSC07 Cessation of Kevin Francis Cotton as a person with significant control on 6 April 2021
26 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
24 Dec 2021 AA Full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
02 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 18 September 2020
04 Nov 2020 AA Full accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/09/2021.
04 Dec 2019 AA Full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
28 Aug 2018 AA Full accounts made up to 31 March 2018
10 Jul 2018 CH01 Director's details changed for Robert Kingsland on 10 July 2018
13 Apr 2018 AP01 Appointment of Mr Matthew Andrew Nicholls as a director on 6 April 2018
30 Jan 2018 AD01 Registered office address changed from 139/141 Watling Street Gillingham Kent ME7 2YY to Unit 12, the Oaks Revenge Road Lordswood Chatham Kent ME5 8LF on 30 January 2018
09 Oct 2017 AA Full accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates