Advanced company searchLink opens in new window

BRITISH LAND BROADGATE 2005 LIMITED

Company number 05301646

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)
20 Feb 2014 TM01 Termination of appointment of James Lock as a director
20 Feb 2014 TM01 Termination of appointment of Farhad Mawji-Karim as a director
20 Feb 2014 TM01 Termination of appointment of Anil Khera as a director
20 Feb 2014 TM01 Termination of appointment of Abhishek Agarwal as a director
19 Feb 2014 AP01 Appointment of Lucinda Margaret Bell as a director
19 Feb 2014 AP01 Appointment of Mr Christopher Michael John Forshaw as a director
19 Feb 2014 TM01 Termination of appointment of Simon Carter as a director
19 Feb 2014 AP01 Appointment of Hursh Shah as a director
19 Feb 2014 AP01 Appointment of Stephen Howard Moore as a director
18 Feb 2014 AP01 Appointment of Christopher David Morrish as a director
17 Feb 2014 AP01 Appointment of Neil Gerrard Harris as a director
17 Feb 2014 AP01 Appointment of Madeleine Elizabeth Cosgrave as a director
08 Jan 2014 AAMD Amended full accounts made up to 31 March 2013
18 Dec 2013 SH20 Statement by directors
18 Dec 2013 SH19 Statement of capital on 18 December 2013
  • GBP 90,000,000
18 Dec 2013 CAP-SS Solvency statement dated 16/12/13
18 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Previous resolution ineffective 16/12/2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
03 Dec 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
26 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
07 Oct 2013 AA Full accounts made up to 31 March 2013
21 Dec 2012 SH19 Statement of capital on 21 December 2012
  • GBP 90,000,000
21 Dec 2012 CAP-SS Solvency statement dated 30/11/12
21 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders