- Company Overview for 6 BROADGATE 2010 LIMITED (03707215)
- Filing history for 6 BROADGATE 2010 LIMITED (03707215)
- People for 6 BROADGATE 2010 LIMITED (03707215)
- Charges for 6 BROADGATE 2010 LIMITED (03707215)
- More for 6 BROADGATE 2010 LIMITED (03707215)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
09 Jan 2024 | TM01 | Termination of appointment of Katharine Eirwen Hynard as a director on 31 December 2023 | |
09 Jan 2024 | TM01 | Termination of appointment of Edward Richard Fitch as a director on 31 December 2023 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | AP01 | Appointment of Mr Edward Richard Fitch as a director on 22 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor, 78 st. James's Street London SW1A 1JB on 22 August 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Steve Xuereb as a director on 27 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Andrew John Muscat as a director on 27 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
04 Jan 2023 | AP01 | Appointment of Mr Andrew John Muscat as a director on 21 December 2022 | |
01 Dec 2022 | AP01 | Appointment of Ms Katharine Eirwen Hynard as a director on 24 November 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Alistair James Seaton as a director on 24 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of James Michael Boyd-Phillips as a director on 24 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of James Scott Lyon as a director on 24 November 2022 | |
18 Jul 2022 | CH03 | Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 | |
11 May 2022 | TM01 | Termination of appointment of Andrew James Meyrick as a director on 21 April 2022 | |
28 Mar 2022 | PSC07 | Cessation of National Pension Service as a person with significant control on 11 March 2022 | |
28 Mar 2022 | PSC02 | Notification of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 11 March 2022 | |
15 Mar 2022 | PSC02 | Notification of National Pension Service as a person with significant control on 11 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 11 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge 037072150003, created on 11 March 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Mar 2022 | AP01 | Appointment of Mr James Michael Boyd-Phillips as a director on 11 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to One Curzon Street London W1J 5HD on 11 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr Andrew James Meyrick as a director on 11 March 2022 |