Advanced company searchLink opens in new window

BROADGATE (LENDING) LIMITED

Company number 03724277

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)
26 Nov 2009 AP01 Appointment of Simon Geoffrey Carter as a director
26 Nov 2009 AP01 Appointment of Stuart Morrison Grant as a director
26 Nov 2009 AP01 Appointment of Simon David Austin Davies as a director
26 Nov 2009 AP01 Appointment of Adam Nicholas Lyle as a director
23 Nov 2009 CC04 Statement of company's objects
23 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2009 AA Full accounts made up to 31 March 2009
27 May 2009 288a Secretary appointed ndiana ekpo
20 May 2009 288b Appointment terminated secretary rebecca scudamore
05 Mar 2009 363a Return made up to 25/02/09; full list of members
02 Dec 2008 288b Appointment terminated director stephen hester
01 Oct 2008 AA Full accounts made up to 31 March 2008
28 Mar 2008 363a Return made up to 25/02/08; full list of members
28 Mar 2008 353 Location of register of members
09 Jan 2008 288b Director resigned
03 Oct 2007 AA Full accounts made up to 31 March 2007
08 Mar 2007 363a Return made up to 25/02/07; full list of members
02 Mar 2007 287 Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
02 Feb 2007 288c Director's particulars changed
15 Jan 2007 288b Director resigned
04 Dec 2006 AA Full accounts made up to 31 March 2006
15 Aug 2006 288b Director resigned
02 Mar 2006 363a Return made up to 25/02/06; full list of members
29 Nov 2005 AA Full accounts made up to 31 March 2005
13 Oct 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of charge 01/03/05