Advanced company searchLink opens in new window

BROADGATE (PHC 8) 2008 LIMITED

Company number 06548082

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)
08 Jul 2014 TM01 Termination of appointment of Christopher Morrish as a director
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 16,000,000
20 Feb 2014 TM01 Termination of appointment of Abhishek Agarwal as a director
20 Feb 2014 TM01 Termination of appointment of Michael Pegler as a director
20 Feb 2014 TM01 Termination of appointment of James Lock as a director
20 Feb 2014 TM01 Termination of appointment of Farhad Mawji-Karim as a director
20 Feb 2014 TM01 Termination of appointment of Peter Bingel as a director
20 Feb 2014 TM01 Termination of appointment of Anil Khera as a director
19 Feb 2014 AP01 Appointment of Mr Christopher Michael John Forshaw as a director
19 Feb 2014 AP01 Appointment of Lucinda Margaret Bell as a director
19 Feb 2014 AP01 Appointment of Hursh Shah as a director
19 Feb 2014 TM01 Termination of appointment of Simon Carter as a director
19 Feb 2014 AP01 Appointment of Stephen Howard Moore as a director
18 Feb 2014 AP01 Appointment of Christopher David Morrish as a director
17 Feb 2014 AP01 Appointment of Neil Gerrard Harris as a director
04 Dec 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
26 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
17 Oct 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
07 Oct 2013 AA Full accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
06 Sep 2012 AAMD Amended full accounts made up to 31 March 2011
24 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Chad Pike as a director
18 Jan 2012 AP01 Appointment of Farhad Mawji-Karim as a director