Advanced company searchLink opens in new window

BROADGATE PROPERTY HOLDINGS LIMITED

Company number 03710294

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 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
18 Oct 2023 AA Full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
28 Mar 2022 ANNOTATION Rectified the form AP01 was removed from the public register on 16/11/2022 as it was factually inaccurate or derived from something factually inaccurate
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 March 2021
06 May 2021 CH01 Director's details changed for Mr Hursh Shah on 26 February 2021
10 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
08 Oct 2020 AA Full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
14 Oct 2019 AA Full accounts made up to 31 March 2019
03 Apr 2019 TM01 Termination of appointment of a director
02 Apr 2019 AP01 Appointment of Mr Darren Windsor Richards as a director on 31 March 2019
01 Apr 2019 ANNOTATION Rectified The AP01 was removed from the public register on 04/06/2019 as it was factually inaccurate or was derived from something factually inaccurate.
01 Apr 2019 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 1 April 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
24 Dec 2018 AAMD Amended full accounts made up to 31 March 2018
16 Oct 2018 MR04 Satisfaction of charge 037102940008 in full
16 Oct 2018 MR05 Part of the property or undertaking has been released from charge 4
08 Oct 2018 AA Full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
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