- Company Overview for BROADGATE LAUNDERETTE LIMITED (10681112)
- Filing history for BROADGATE LAUNDERETTE LIMITED (10681112)
- People for BROADGATE LAUNDERETTE LIMITED (10681112)
- More for BROADGATE LAUNDERETTE LIMITED (10681112)
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
|
|
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
|