- Company Overview for BROADWATER PAVILION LIMITED (09074170)
- Filing history for BROADWATER PAVILION LIMITED (09074170)
- People for BROADWATER PAVILION LIMITED (09074170)
- More for BROADWATER PAVILION LIMITED (09074170)
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) |
---|---|---|---|
11 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Susan Moira Gardner as a director on 1 October 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
23 Jan 2018 | AP01 | Appointment of Mr Nicholas Richard Gustafson Taft as a director on 11 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Robert Mark Read as a director on 11 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Duncan John Heyes as a director on 11 January 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming GU7 1NS to The Pavilion Guildford Road Godalming Surrey GU7 3DH on 21 January 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jul 2015 | CH01 | Director's details changed for Robert Mark Read on 18 July 2015 | |
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|