Advanced company searchLink opens in new window

BROADWAY PARTNERS LIMITED

Company number 07702073

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)
17 Nov 2021 AA01 Current accounting period extended from 29 July 2021 to 31 December 2021
28 Oct 2021 MA Memorandum and Articles of Association
28 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 AP03 Appointment of Mrs Lindsay Maureen Finnegan as a secretary on 6 October 2021
18 Oct 2021 PSC07 Cessation of Highland & Universal Securities Limited as a person with significant control on 6 October 2021
18 Oct 2021 AP01 Appointment of Mr Tom Sean Williams as a director on 6 October 2021
18 Oct 2021 AP01 Appointment of Mr Sean William Moore as a director on 6 October 2021
18 Oct 2021 PSC02 Notification of Magnus Fibre Company Three Limited as a person with significant control on 6 October 2021
18 Oct 2021 TM01 Termination of appointment of Calum Geoffrey Cusiter as a director on 6 October 2021
18 Oct 2021 TM01 Termination of appointment of Manoj Khosla as a director on 6 October 2021
15 Oct 2021 AA Accounts for a small company made up to 31 July 2020
14 Oct 2021 MR01 Registration of charge 077020730001, created on 6 October 2021
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
14 Jul 2021 AA01 Previous accounting period shortened from 30 July 2020 to 29 July 2020
26 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 897.11
30 Mar 2021 PSC07 Cessation of Michael Robert Armitage as a person with significant control on 17 March 2021
15 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 772.46
07 Aug 2020 AA Accounts for a small company made up to 31 July 2019
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 647.81
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 622.81
08 Nov 2019 CH01 Director's details changed for Mr Barry James Weaver on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Mr Barry James Weaver on 8 November 2019
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates