HIGHFIELDS (BROADWAY) MANAGEMENT COMPANY LIMITED
Company number 05880972
- Company Overview for HIGHFIELDS (BROADWAY) MANAGEMENT COMPANY LIMITED (05880972)
- Filing history for HIGHFIELDS (BROADWAY) MANAGEMENT COMPANY LIMITED (05880972)
- People for HIGHFIELDS (BROADWAY) MANAGEMENT COMPANY LIMITED (05880972)
- More for HIGHFIELDS (BROADWAY) MANAGEMENT COMPANY LIMITED (05880972)
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) |
---|---|---|---|
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 | |
10 Jul 2018 | AP01 | Appointment of Mrs Glenis Margaret Woodings as a director on 29 June 2018 | |
10 Jul 2018 | AP01 | Appointment of Miss Victoria Amanda Jane Hutchinson as a director on 29 June 2018 | |
10 Jul 2018 | PSC07 | Cessation of Miller Homes Limited as a person with significant control on 29 June 2018 | |
28 Jun 2018 | AP02 | Appointment of Ingleby Nominees Limited as a director on 26 June 2018 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
24 Jul 2017 | AD02 | Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Centro Place Pride Park Derby DE24 8RF | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Andrew John Noton as a director on 22 January 2016 | |
18 Feb 2016 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director on 22 January 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
26 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY to 2 Centro Place Pride Park Derby DE24 8RF on 12 November 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Birmingham B4 6WR | |
21 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
12 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|