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)
12 Jun 2013 TM02 Termination of appointment of Pamela Cook as a secretary
19 Apr 2013 AP01 Appointment of Alison Margaret Gallagher as a director
04 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Christian James Robertson on 28 June 2012
02 Apr 2013 TM01 Termination of appointment of Elizabeth Snowdon as a director
02 Apr 2013 CH01 Director's details changed for Denis Louis Tyler on 28 June 2012
02 Apr 2013 AD04 Register(s) moved to registered office address
02 Apr 2013 TM01 Termination of appointment of Ruth Price as a director
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Aug 2012 AP01 Appointment of Daphne Gwendoline Ayres as a director
02 Aug 2012 TM01 Termination of appointment of Andrew Hill as a director
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Christian James Robertson on 1 February 2012
26 Mar 2012 TM01 Termination of appointment of Thomas Hill as a director
26 Mar 2012 TM01 Termination of appointment of Margery Halliday as a director
01 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AP01 Appointment of Andrew Paul Hill as a director
14 Feb 2012 AP01 Appointment of Christian James Robertson as a director
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AP01 Appointment of Christian James Robertson as a director
24 Mar 2011 AP01 Appointment of Susan Jean Mukherjee as a director
24 Mar 2011 TM01 Termination of appointment of Stuart Noyce as a director
16 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Margery Elizabeth Halliday on 1 January 2011
16 Mar 2011 CH01 Director's details changed for Joyce Noreen Hyslop on 1 January 2011