- Company Overview for 33 BROAD STREET LIMITED (06006637)
- Filing history for 33 BROAD STREET LIMITED (06006637)
- People for 33 BROAD STREET LIMITED (06006637)
- More for 33 BROAD STREET LIMITED (06006637)
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 |