Advanced company searchLink opens in new window

BROADMEADE COURT (NEWTON ABBOT) LIMITED

Company number 02907494

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)
19 Mar 2018 AP01 Appointment of Ms Teresa Northcott as a director on 10 March 2018
28 Feb 2018 TM01 Termination of appointment of Mark Taylor as a director on 30 September 2017
28 Feb 2018 TM01 Termination of appointment of Elizabeth Alice Florence Knowles as a director on 31 January 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 TM01 Termination of appointment of Pamela Ivy Patricia Cook as a director on 14 September 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 TM01 Termination of appointment of Barbara Heather Lucas as a director on 7 April 2016
27 Apr 2016 AP01 Appointment of Mr Michael Richard Palmer as a director on 27 April 2016
07 Apr 2016 AP01 Appointment of Mrs Angela Stacey as a director on 7 April 2016
06 Apr 2016 AP01 Appointment of Mrs Ann Douglas as a director on 6 April 2016
11 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 16
11 Mar 2016 TM01 Termination of appointment of Christian James Robertson as a director on 1 March 2016
11 Mar 2016 TM01 Termination of appointment of Amy Beatrice Lethbridge as a director on 1 March 2016
11 Mar 2016 TM01 Termination of appointment of Patrick George Mcmahon as a director on 1 March 2016
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 16
11 Mar 2015 AD01 Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX to C/O Chamberlains 1 Bank Street Newton Abbot Devon TQ12 2JL on 11 March 2015
18 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 16
17 Mar 2014 AP01 Appointment of Mr Mark Taylor as a director
14 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AP01 Appointment of Sanchia Elizabeth Dryden as a director
27 Jan 2014 TM01 Termination of appointment of Susan Mukherjee as a director
13 Jun 2013 TM02 Termination of appointment of Susan Mukherjee as a secretary
12 Jun 2013 AP03 Appointment of Susan Jean Mukherjee as a secretary