Advanced company searchLink opens in new window

BROOM CHASE RESIDENTS ASSOCIATION LIMITED

Company number 01243186

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)
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 70
11 Aug 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 August 2015
10 Aug 2015 TM01 Termination of appointment of Philip Edward Reynolds as a director on 31 January 2015
10 Aug 2015 CH01 Director's details changed for Avril May Barnett on 31 January 2015
10 Aug 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
08 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Jan 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015
12 Jan 2015 TM02 Termination of appointment of a secretary
09 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015
08 Jan 2015 TM02 Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 70
09 May 2014 AA Accounts for a dormant company made up to 30 September 2013
29 Apr 2014 AP01 Appointment of Miss Susan Barnett as a director
29 Apr 2014 TM01 Termination of appointment of Gillian Shepherd as a director
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
30 Jul 2013 CH04 Secretary's details changed for The Macdonald Partnership on 1 March 2012
11 Jul 2013 CH04 Secretary's details changed for The Macdonald Partnership on 1 March 2012
14 May 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Apr 2013 AP01 Appointment of Mrs Gillian Shepherd as a director
18 Apr 2013 AP01 Appointment of Mr Philip Edward Reynolds as a director
18 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
17 Mar 2011 AA Total exemption full accounts made up to 30 September 2010