Advanced company searchLink opens in new window

BROADWAY PARTNERS LIMITED

Company number 07702073

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)
29 Dec 2023 AM10 Administrator's progress report
29 Dec 2023 AM10 Administrator's progress report
13 Oct 2023 TM01 Termination of appointment of Vincent Aghogho Tokunbu Sagua as a director on 13 October 2023
18 Sep 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
14 Aug 2023 AM06 Notice of deemed approval of proposals
31 Jul 2023 AM03 Statement of administrator's proposal
07 Jun 2023 AD01 Registered office address changed from Tempest Tithebarn Street Liverpool L2 2DT England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 7 June 2023
07 Jun 2023 AM01 Appointment of an administrator
05 Jun 2023 TM01 Termination of appointment of Tom Sean Williams as a director on 11 May 2023
31 May 2023 TM01 Termination of appointment of Mark Lam as a director on 30 May 2023
31 May 2023 TM01 Termination of appointment of Gerard Mcquade as a director on 30 May 2023
01 Mar 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 077020730001
02 Feb 2023 AA Accounts for a small company made up to 31 December 2021
23 Jan 2023 AP01 Appointment of Mr Mark Lam as a director on 17 January 2023
23 Jan 2023 AP01 Appointment of Mr Gerard Mcquade as a director on 17 January 2023
18 Jan 2023 AP01 Appointment of Mr Steven Paul Haines as a director on 19 December 2022
18 Jan 2023 AP01 Appointment of Mr Vincent Aghogho Tokunbu Sagua as a director on 12 December 2022
12 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
13 Sep 2022 MR01 Registration of charge 077020730002, created on 7 September 2022
02 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 July 2022
26 Jul 2022 CS01 12/07/22 Statement of Capital gbp 897.11
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 02/08/2022.
11 May 2022 CH01 Director's details changed for Mr Sean William Moore on 4 May 2022
03 May 2022 AP03 Appointment of Mr Michael Robert Armitage as a secretary on 28 April 2022
28 Apr 2022 TM02 Termination of appointment of Lindsay Maureen Finnegan as a secretary on 28 April 2022
17 Nov 2021 AA01 Current accounting period extended from 29 July 2021 to 31 December 2021