Advanced company searchLink opens in new window

BROADLAND ST BENEDICTS LIMITED

Company number 05734119

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)
11 Nov 2019 TM01 Termination of appointment of Julian Anthony Foster as a director on 6 November 2019
07 Nov 2019 AP01 Appointment of Mr Iain Finlay Grieve as a director on 5 November 2019
05 Aug 2019 AA Accounts for a small company made up to 31 March 2019
18 Mar 2019 MR01 Registration of charge 057341190005, created on 14 March 2019
15 Mar 2019 MR01 Registration of charge 057341190004, created on 14 March 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
30 Nov 2018 MR01 Registration of charge 057341190003, created on 27 November 2018
11 Oct 2018 AA Full accounts made up to 31 March 2018
06 Apr 2018 MR01 Registration of charge 057341190002, created on 16 March 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
27 Jan 2018 MR04 Satisfaction of charge 057341190001 in full
11 Oct 2017 AA Accounts for a small company made up to 31 March 2017
12 May 2017 MR01 Registration of charge 057341190001, created on 26 April 2017
14 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
17 Oct 2016 AA Full accounts made up to 31 March 2016
05 Oct 2016 AP01 Appointment of Mr Julian Anthony Foster as a director on 28 September 2016
10 Aug 2016 CH01 Director's details changed for Mr Sean Tompkins on 1 September 2010
02 Aug 2016 AD01 Registered office address changed from , C/O Broadland Housing Association, the Jarrold Stand Norwich City Football Club, Carrow Road, Norwich, Norfolk, NR1 1HU, England to C/O Broadland Housing Group Ncfc Carrow Road Norwich Norfolk NR1 1HU on 2 August 2016
04 May 2016 AP03 Appointment of Mrs Sarah Jane Wyatt as a secretary on 29 April 2016
04 May 2016 TM01 Termination of appointment of Shirley Anna Simpson as a director on 29 April 2016
04 May 2016 TM02 Termination of appointment of Shirley Anna Simpson as a secretary on 29 April 2016
23 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2016 AD01 Registered office address changed from , Norwich City Football Club, Jarrold Stand Carrow Road, Norwich, Norfolk, NR1 1HU to C/O Broadland Housing Group Ncfc Carrow Road Norwich Norfolk NR1 1HU on 23 March 2016
18 Dec 2015 AA Full accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1