Advanced company searchLink opens in new window

BROADWAY HOUSE 2020 LTD

Company number 12680341

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Aug 2025 CH01 Director's details changed for Mr Stephen Tranter on 14 August 2025
13 Aug 2025 TM02 Termination of appointment of Stephen Charles Tranter as a secretary on 13 August 2025
13 Aug 2025 CH03 Secretary's details changed for Mr Stephen Tranter on 13 August 2025
13 Aug 2025 CH01 Director's details changed for Mr Stephen Tranter on 13 August 2025
28 Jun 2025 CS01 Confirmation statement made on 17 June 2025 with no updates
24 Jun 2025 CH03 Secretary's details changed for Mr Steven Tranter on 24 June 2025
24 Jun 2025 CH01 Director's details changed for Mr Steven Tranter on 24 June 2025
24 Jun 2025 PSC01 Notification of Stephen Charles Tranter as a person with significant control on 19 May 2025
19 May 2025 PSC07 Cessation of James Duncan Haywood as a person with significant control on 19 May 2025
19 May 2025 AP01 Appointment of Mr Steven Tranter as a director on 10 May 2025
19 May 2025 AP03 Appointment of Mr Steven Tranter as a secretary on 10 May 2025
19 May 2025 TM01 Termination of appointment of James Duncan Haywood as a director on 19 May 2025
19 May 2025 TM02 Termination of appointment of Jane Elizabeth Haywood as a secretary on 19 May 2025
26 Sep 2024 AA Total exemption full accounts made up to 31 August 2024
21 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
06 Apr 2023 AD01 Registered office address changed from , C/O Pure Block Management Limited Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
24 Mar 2022 AD01 Registered office address changed from , 79 Beverley Road, Hull, HU3 1XR, England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
02 Dec 2021 TM01 Termination of appointment of David Spurr as a director on 25 November 2021
02 Dec 2021 AP01 Appointment of Mr Charles Peter Brown as a director on 25 November 2021
02 Dec 2021 PSC07 Cessation of David Spurr as a person with significant control on 25 November 2021