Advanced company searchLink opens in new window

33 BROAD STREET LIMITED

Company number 06006637

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)
21 Mar 2024 AP04 Appointment of Consult Property Management Ltd as a secretary on 19 March 2024
21 Mar 2024 TM02 Termination of appointment of Richard Robson as a secretary on 18 March 2024
09 Feb 2024 AA Micro company accounts made up to 30 November 2023
11 Jan 2024 AD01 Registered office address changed from 17 17, Halton Close London N11 3HQ England to 17 Halton Close London N11 3HQ on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from Southlea Adisham Road Bekesbourne Canterbury CT4 5EY England to 17 17, Halton Close London N11 3HQ on 11 January 2024
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Nigel Patrick Barham as a director on 3 July 2023
21 Mar 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 November 2021
17 Jan 2022 TM01 Termination of appointment of Peter Bullin as a director on 12 January 2022
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
08 Apr 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 November 2019
24 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
02 Sep 2019 AD01 Registered office address changed from C/O R T Robson 54 Beech Avenue Chartham Canterbury Kent CT4 7TA to Southlea Adisham Road Bekesbourne Canterbury CT4 5EY on 2 September 2019
29 Apr 2019 TM01 Termination of appointment of Lisa Natasha Harris as a director on 28 April 2019
28 Feb 2019 AA Micro company accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
17 Nov 2017 TM01 Termination of appointment of Stuart Louis Maxwell Hammond as a director on 15 November 2017
20 Jul 2017 CH01 Director's details changed for Ms Lisa Natasha Waters on 20 July 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016