Advanced company searchLink opens in new window

BROADBRIDGE PROPERTIES LTD

Company number 11666217

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)
15 Dec 2023 MR01 Registration of charge 116662170002, created on 15 December 2023
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Jul 2023 AP03 Appointment of Mrs Justine Davies as a secretary on 1 July 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 PSC08 Notification of a person with significant control statement
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 104
01 Dec 2022 PSC07 Cessation of Steven Geoffrey Rice as a person with significant control on 1 December 2022
01 Dec 2022 PSC07 Cessation of Kevin Geoffrey Rice as a person with significant control on 1 December 2022
01 Dec 2022 PSC07 Cessation of Warren James Patmore as a person with significant control on 1 December 2022
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Jun 2022 MR01 Registration of charge 116662170001, created on 17 June 2022
08 Mar 2022 AP01 Appointment of Mr Kevin Geoffrey Rice as a director on 5 March 2022
08 Mar 2022 AP01 Appointment of Mr Steven Geoffrey Rice as a director on 5 March 2022
25 Feb 2022 AP01 Appointment of Mr Roger Davies as a director on 24 February 2022
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Sep 2021 PSC01 Notification of Kevin Geoffrey Rice as a person with significant control on 28 September 2021
29 Sep 2021 PSC01 Notification of Steven Geoffrey Rice as a person with significant control on 28 September 2021
29 Sep 2021 PSC04 Change of details for Mr Warren James Patmore as a person with significant control on 28 September 2021
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 102
11 May 2021 AD01 Registered office address changed from C/O D & K Accountancy Services Limited Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to Middle Leigh Farm Morchard Bishop Crediton Devon EX17 6RH on 11 May 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
27 Apr 2021 PSC04 Change of details for Mr Warren James Patmore as a person with significant control on 27 April 2021
27 Apr 2021 PSC07 Cessation of Anthony Ronald King as a person with significant control on 27 April 2021