|
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)
|
|
20 Mar 2025 |
CS01 |
Confirmation statement made on 20 March 2025 with updates
|
|
|
29 Nov 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
26 Sep 2024 |
CH01 |
Director's details changed for Mr David Dean on 26 September 2024
|
|
|
26 Sep 2024 |
CH01 |
Director's details changed for Mr Andrew Frank Dean on 26 September 2024
|
|
|
26 Sep 2024 |
PSC04 |
Change of details for Mr Andrew Frank Dean as a person with significant control on 26 September 2024
|
|
|
20 May 2024 |
AD01 |
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 159C Derby Road Stapleford Nottingham NG9 7AS on 20 May 2024
|
|
|
20 Mar 2024 |
CS01 |
Confirmation statement made on 20 March 2024 with no updates
|
|
|
05 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
22 Mar 2023 |
CS01 |
Confirmation statement made on 20 March 2023 with no updates
|
|
|
29 Nov 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
31 Mar 2022 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
21 Mar 2022 |
CS01 |
Confirmation statement made on 20 March 2022 with no updates
|
|
|
08 Dec 2021 |
CERTNM |
Company name changed broadgate laundrette LIMITED\certificate issued on 08/12/21
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-12-07
|
|
|
22 Mar 2021 |
CS01 |
Confirmation statement made on 20 March 2021 with no updates
|
|
|
22 Mar 2021 |
CH01 |
Director's details changed for Mr David Dean on 13 January 2021
|
|
|
22 Mar 2021 |
PSC04 |
Change of details for Mr David Dean as a person with significant control on 13 January 2021
|
|
|
13 Jan 2021 |
AD01 |
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW United Kingdom to 18 st. Christophers Way Pride Park Derby DE24 8JY on 13 January 2021
|
|
|
23 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
23 Mar 2020 |
CS01 |
Confirmation statement made on 20 March 2020 with no updates
|
|
|
19 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
03 Apr 2019 |
CS01 |
Confirmation statement made on 20 March 2019 with updates
|
|
|
03 Apr 2019 |
AP01 |
Appointment of Mr Andrew Frank Dean as a director on 20 March 2019
|
|
|
03 Apr 2019 |
TM01 |
Termination of appointment of Eric Dean as a director on 20 March 2019
|
|
|
03 Apr 2019 |
PSC01 |
Notification of Andrew Frank Dean as a person with significant control on 20 March 2019
|
|
|
03 Apr 2019 |
PSC07 |
Cessation of Eric Dean as a person with significant control on 20 March 2019
|
|