Advanced company searchLink opens in new window

HIGHFIELDS (BROADWAY) MANAGEMENT COMPANY LIMITED

Company number 05880972

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)
04 Apr 2024 CH01 Director's details changed for Miss Victoria Amanda Jane Hutchinson on 29 March 2024
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
11 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
21 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 June 2023
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Mar 2022 AD01 Registered office address changed from C/O Greenbelt Group 4335 Park Approach Thorpe Park Leeds LS15 8GB England to Whittington Hall Whittington Road Worcester WR5 2ZX on 17 March 2022
17 Mar 2022 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 1 March 2022
28 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
10 Jun 2019 AA Micro company accounts made up to 31 July 2018
13 Aug 2018 PSC08 Notification of a person with significant control statement
01 Aug 2018 AP01 Appointment of Mr John Howard as a director on 25 July 2018
31 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
31 Jul 2018 AD04 Register(s) moved to registered office address C/O Greenbelt Group 4335 Park Approach Thorpe Park Leeds LS15 8GB
20 Jul 2018 CH01 Director's details changed for Mrs Glenis Margaret Woodings on 18 July 2018
20 Jul 2018 CH01 Director's details changed for Miss Victoria Amanda Jane Hutchinson on 18 July 2018
10 Jul 2018 AD01 Registered office address changed from 2 Centro Place Pride Park Derby DE24 8RF to C/O Greenbelt Group 4335 Park Approach Thorpe Park Leeds LS15 8GB on 10 July 2018
10 Jul 2018 TM01 Termination of appointment of Julie Mansfield Jackson as a director on 9 July 2018
10 Jul 2018 TM01 Termination of appointment of Ingleby Nominees Limited as a director on 9 July 2018