Advanced company searchLink opens in new window

BROAD OAKS RESIDENTS LIMITED

Company number 02693652

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)
10 Apr 2024 AA01 Current accounting period extended from 29 September 2024 to 31 December 2024
10 Apr 2024 AA Accounts for a dormant company made up to 29 September 2023
14 Mar 2024 AD02 Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to C/O L H Property Block Management Ltd 93 Sandgate High Street Folkestone CT20 3BY
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
17 Oct 2023 CH01 Director's details changed for Mr Ian Leonard Sands on 17 October 2023
17 Oct 2023 AP04 Appointment of Lh Property Block Management Ltd as a secretary on 1 July 2023
17 Oct 2023 AD01 Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to C/O L H Property Block Management Ltd 93 Sandgate High Street Folkestone CT20 3BY on 17 October 2023
03 Jul 2023 TM02 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 1 July 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 29 September 2022
05 Apr 2022 AA Micro company accounts made up to 29 September 2021
21 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
21 Mar 2022 TM02 Termination of appointment of Hunt Pm Ltd as a secretary on 1 July 2021
21 Mar 2022 AP04 Appointment of Stiles Harold Williams Partnership Llp as a secretary on 1 July 2021
21 Mar 2022 AD01 Registered office address changed from 4th Floor, Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 21 March 2022
23 Sep 2021 AD02 Register inspection address has been changed from 55 South Street Eastbourne BN21 4UT England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
21 Sep 2021 AD03 Register(s) moved to registered inspection location 55 South Street Eastbourne BN21 4UT
21 Sep 2021 AD01 Registered office address changed from 55 South Street South Street Eastbourne BN21 4UT England to 4th Floor, Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE on 21 September 2021
03 Aug 2021 AA Micro company accounts made up to 29 September 2020
19 Apr 2021 AP01 Appointment of Mr Ian Leonard Sands as a director on 7 April 2021
16 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
16 Mar 2021 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 55 South Street Eastbourne BN21 4UT
16 Mar 2021 AD04 Register(s) moved to registered office address 55 South Street South Street Eastbourne BN21 4UT
16 Mar 2021 PSC01 Notification of Peter Amies as a person with significant control on 9 April 2020
16 Mar 2021 PSC01 Notification of Stephanie (Stevie) Jennion as a person with significant control on 9 April 2020