Advanced company searchLink opens in new window

BROADWAY TOWER COUNTRY PARK LIMITED

Company number 01505905

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 PSC04 Change of details for Mrs Annette Maria Gorton as a person with significant control on 20 October 2022
26 Oct 2022 CH01 Director's details changed for Mrs Annette Maria Gorton on 20 October 2022
26 Oct 2022 CH03 Secretary's details changed for Mrs Annette Maria Gorton on 20 October 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
16 May 2019 TM01 Termination of appointment of Nigel John Tabor as a director on 5 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AP01 Appointment of Mr Nigel John Tabor as a director on 23 September 2015
18 Aug 2015 TM01 Termination of appointment of Hans-Eugen Will as a director on 1 August 2015
28 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
28 Jul 2015 CH03 Secretary's details changed for Annette Maria Gorton on 1 March 2015