Advanced company searchLink opens in new window

BROADMEAD LEISURE LIMITED

Company number 05163913

Filter by category

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)
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Mar 2024 AD01 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Warren Estate Business Centre Writtle Chelmsford CM1 2WT on 15 March 2024
25 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 June 2021
15 Sep 2021 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 15 September 2021
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
27 Mar 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
14 Nov 2019 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
08 Jul 2019 CH01 Director's details changed for Mr Paul Edward Tucker on 1 July 2019
30 Nov 2018 AA Micro company accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
25 Jul 2017 CH03 Secretary's details changed for Ms Jayne Tucker on 25 July 2017
25 Jul 2017 PSC01 Notification of Paul Edward Tucker as a person with significant control on 1 July 2016
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
18 Jul 2016 AD01 Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 July 2016
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Dec 2015 AD01 Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015