Advanced company searchLink opens in new window

31 BROADHURST GARDENS LIMITED

Company number 03070882

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)
15 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
08 Feb 2013 TM01 Termination of appointment of Timonthy Nicholson as a director
08 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
02 Jul 2012 CH04 Secretary's details changed for Urban Owners Limited on 25 June 2012
27 Mar 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
14 Sep 2011 AD01 Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011
19 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
13 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
09 Dec 2010 AP04 Appointment of Urban Owners Limited as a secretary
09 Dec 2010 AD01 Registered office address changed from 15 Vicarage Gate London W8 4AA on 9 December 2010
19 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
04 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Timonthy Mark Nicholson on 21 June 2010
05 Dec 2009 AA Total exemption full accounts made up to 30 November 2008
11 Aug 2009 363a Return made up to 21/06/09; full list of members
11 Aug 2009 288b Appointment terminated secretary colin hough
01 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
08 Aug 2008 363a Return made up to 21/06/08; full list of members
13 Sep 2007 288a New director appointed
30 Jul 2007 363a Return made up to 21/06/07; full list of members