- Company Overview for BROSCOMBE PROPERTY LIMITED (05131172)
- Filing history for BROSCOMBE PROPERTY LIMITED (05131172)
- People for BROSCOMBE PROPERTY LIMITED (05131172)
- Charges for BROSCOMBE PROPERTY LIMITED (05131172)
- More for BROSCOMBE PROPERTY LIMITED (05131172)
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) |
---|---|---|---|
19 Jun 2006 | 287 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT | |
15 May 2006 | SA | Statement of affairs | |
15 May 2006 | 88(2)R | Ad 31/03/06--------- £ si 1710@1=1710 £ ic 40/1750 | |
06 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2006 | 123 | Nc inc already adjusted 31/03/06 | |
06 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 May 2005 | 363s | Return made up to 18/05/05; full list of members | |
07 Dec 2004 | 395 | Particulars of mortgage/charge | |
22 Sep 2004 | 225 | Accounting reference date shortened from 31/05/05 to 31/03/05 | |
17 Sep 2004 | 88(2)R | Ad 18/05/04--------- £ si 39@1=39 £ ic 1/40 | |
07 Sep 2004 | 288a | New director appointed | |
07 Sep 2004 | 288a | New secretary appointed;new director appointed | |
07 Sep 2004 | 288b | Secretary resigned | |
07 Sep 2004 | 288b | Director resigned | |
07 Sep 2004 | 287 | Registered office changed on 07/09/04 from: 12 york place leeds west yorkshire LS1 2DS | |
18 May 2004 | NEWINC | Incorporation |