Advanced company searchLink opens in new window

6 BROADGATE 2010 LIMITED

Company number 03707215

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)
18 Jun 2018 TM01 Termination of appointment of Hursh Shah as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of David Ian Lockyer as a director on 14 June 2018
18 Jun 2018 TM02 Termination of appointment of British Land Company Secretarial Limited as a secretary on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
07 Mar 2017 AP01 Appointment of Mr David Ian Lockyer as a director on 24 February 2017
06 Mar 2017 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017
21 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Timothy Andrew Roberts on 21 February 2017
17 Feb 2017 TM01 Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary
13 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
30 Dec 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AUD Auditor's resignation
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2015 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015
31 Mar 2015 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015
31 Mar 2015 TM01 Termination of appointment of Stephen Howard Moore as a director on 25 March 2015