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)
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
  • GBP 213
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
  • GBP 213
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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
  • GBP 213
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 181