- Company Overview for SOUTHERNS BROADSTOCK LIMITED (02752681)
- Filing history for SOUTHERNS BROADSTOCK LIMITED (02752681)
- People for SOUTHERNS BROADSTOCK LIMITED (02752681)
- Charges for SOUTHERNS BROADSTOCK LIMITED (02752681)
- Registers for SOUTHERNS BROADSTOCK LIMITED (02752681)
- More for SOUTHERNS BROADSTOCK LIMITED (02752681)
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) |
---|---|---|---|
14 Mar 2022 | MR01 | Registration of charge 027526810020, created on 11 March 2022 | |
09 Mar 2022 | SH19 |
Statement of capital on 9 March 2022
|
|
09 Mar 2022 | SH20 | Statement by Directors | |
09 Mar 2022 | CAP-SS | Solvency Statement dated 07/03/22 | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | MR04 | Satisfaction of charge 027526810013 in full | |
04 Mar 2022 | MR01 | Registration of charge 027526810019, created on 2 March 2022 | |
21 Feb 2022 | MR01 | Registration of charge 027526810018, created on 17 February 2022 | |
17 Nov 2021 | AD01 | Registered office address changed from Units 5-7 Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 17 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Darren Kelly as a director on 4 November 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
11 Aug 2021 | MR01 | Registration of charge 027526810017, created on 11 August 2021 | |
04 Aug 2021 | MR01 | Registration of charge 027526810016, created on 3 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Andrew Kendall-Jones as a director on 31 July 2021 | |
30 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
30 Jun 2021 | MR01 | Registration of charge 027526810015, created on 24 June 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Thomas Edward Rook as a director on 30 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Richard Paul Smeaton as a director on 30 April 2021 | |
20 Apr 2021 | AUD | Auditor's resignation | |
27 Nov 2020 | AD01 | Registered office address changed from The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England to Units 5-7 Railsfield Rise Leeds LS13 3SA on 27 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr David Rand as a director on 16 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Dean Andrew Pettitt as a director on 6 November 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
04 Sep 2020 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 4 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Timothy Simon Worne as a director on 31 July 2020 |