Advanced company searchLink opens in new window

BROADWAY ESTATES LIMITED

Company number 05418776

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)
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 MR05 Part of the property or undertaking has been released from charge 054187760011
01 Jul 2022 PSC04 Change of details for Mr David Mark Samuels as a person with significant control on 8 June 2022
01 Jul 2022 CH01 Director's details changed for Mr David Mark Samuels on 8 June 2022
01 Jul 2022 CH03 Secretary's details changed for Mr David Mark Samuels on 8 June 2022
01 Jul 2022 AD01 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to Flat 13, Old Sun Wharf 40 Narrow Street Limehouse London E14 8DG on 1 July 2022
18 May 2022 AD01 Registered office address changed from 2 Claver Drive Ascot SL5 7JU England to The Courtyard High Street Ascot Berkshire SL5 7HP on 18 May 2022
17 May 2022 TM01 Termination of appointment of Akile Emel Samuels as a director on 13 May 2022
25 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
05 Feb 2021 CH03 Secretary's details changed for Mr David Mark Samuels on 3 October 2019
05 Feb 2021 CH01 Director's details changed for Mr David Mark Samuels on 3 October 2019
05 Feb 2021 CH01 Director's details changed for Akile Emel Samuels on 3 October 2019
05 Feb 2021 PSC04 Change of details for Mr David Mark Samuels as a person with significant control on 3 October 2019
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 2 Claver Drive Ascot SL5 7JU on 6 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 CH01 Director's details changed for Mr David Mark Samuels on 4 October 2019
04 Oct 2019 CH01 Director's details changed for Akile Emel Samuels on 4 October 2019
26 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates