- Company Overview for BROADFIELDS 2020 LIMITED (12736782)
- Filing history for BROADFIELDS 2020 LIMITED (12736782)
- People for BROADFIELDS 2020 LIMITED (12736782)
- Charges for BROADFIELDS 2020 LIMITED (12736782)
- More for BROADFIELDS 2020 LIMITED (12736782)
| 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) |
|---|---|---|---|
| 27 Jun 2025 | AA | Micro company accounts made up to 31 July 2024 | |
| 29 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with no updates | |
| 29 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
| 16 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
| 24 Oct 2023 | TM01 | Termination of appointment of John Francis Mcgonagle as a director on 25 September 2023 | |
| 22 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
| 14 Oct 2022 | MR01 | Registration of charge 127367820001, created on 6 October 2022 | |
| 05 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
| 09 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
| 01 Jun 2022 | PSC02 | Notification of Castlekelly Property Limited as a person with significant control on 21 May 2022 | |
| 30 May 2022 | PSC07 | Cessation of Rycon Properties Limited as a person with significant control on 21 May 2022 | |
| 30 May 2022 | PSC07 | Cessation of Castle Kelly Utilities Limited as a person with significant control on 21 May 2022 | |
| 30 May 2022 | AP01 | Appointment of Mr Christopher James Moriarty as a director on 21 May 2022 | |
| 30 May 2022 | SH01 |
Statement of capital following an allotment of shares on 21 May 2022
|
|
| 26 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
| 16 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
| 13 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-13
|