Advanced company searchLink opens in new window

BROADSTONE HOLDINGS (MIDLANDS) LIMITED

Company number 11661888

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)
05 Feb 2024 AA Full accounts made up to 30 June 2023
15 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
08 Aug 2023 TM01 Termination of appointment of Andrew Michael Allsopp as a director on 30 July 2023
03 Mar 2023 CH01 Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023
13 Jan 2023 AA Full accounts made up to 30 June 2022
21 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
29 Sep 2022 TM01 Termination of appointment of Elizabeth Loosmore as a director on 22 September 2022
15 Aug 2022 TM01 Termination of appointment of Paul Bowden as a director on 3 August 2022
11 Aug 2022 AP01 Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 3 August 2022
22 Mar 2022 TM01 Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022
02 Mar 2022 AA Full accounts made up to 30 June 2021
09 Feb 2022 CH01 Director's details changed for Mrs Elizabeth Loosmore on 8 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Andrew Michael Allsopp on 25 November 2021
12 Jan 2022 CH01 Director's details changed for Mr Nigel Jones on 19 November 2021
22 Nov 2021 CH01 Director's details changed for Mrs Elizabeth Loosmore on 6 November 2018
19 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 MR01 Registration of charge 116618880001, created on 28 May 2021
24 May 2021 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
24 May 2021 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
24 May 2021 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
24 May 2021 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Apr 2021 TM01 Termination of appointment of Karl Fenton Millward as a director on 9 April 2021
15 Apr 2021 PSC07 Cessation of Karl Fenton Millward as a person with significant control on 9 April 2021