- Company Overview for BROADACRES LIMITED (02908264)
- Filing history for BROADACRES LIMITED (02908264)
- People for BROADACRES LIMITED (02908264)
- More for BROADACRES LIMITED (02908264)
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) |
---|---|---|---|
05 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
14 Nov 2022 | CH01 | Director's details changed for Douglas John Parsons on 14 November 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
11 May 2021 | CH01 | Director's details changed for Douglas John Parsons on 11 May 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr Emlyn Edward Parsons as a director on 22 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Aug 2015 | AD01 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|