Advanced company searchLink opens in new window

BROADGATE LAUNDERETTE LIMITED

Company number 10681112

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)
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
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
28 Mar 2017 CH01 Director's details changed for Miss David Dean on 28 March 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 2