Advanced company searchLink opens in new window

BROADGATE (PHC 15C) LIMITED

Company number 03707219

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 Jan 2018 TM01 Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 17 January 2018
18 Jan 2018 TM01 Termination of appointment of Deepa Kewal Devani as a director on 17 January 2018
02 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 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
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
12 Oct 2016 AA Full accounts made up to 31 March 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 4,097,472
28 Sep 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 Stephen Howard Moore 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 Lucinda Margaret Bell as a director on 25 March 2015
23 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,097,472
09 Feb 2015 CH01 Director's details changed for Stephen Howard Moore on 1 January 2015
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
16 Jul 2014 TM01 Termination of appointment of a director