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)
25 Jul 2019 TM01 Termination of appointment of Oliver Holland as a director on 25 July 2019
15 Apr 2019 TM01 Termination of appointment of Louise Towers as a director on 31 March 2019
12 Mar 2019 AA Accounts for a small company made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
26 Jul 2018 PSC02 Notification of Highland & Universal Securities Limited as a person with significant control on 1 February 2018
06 May 2018 AP01 Appointment of Ms Louise Towers as a director on 26 April 2018
07 Apr 2018 AD01 Registered office address changed from 4 Christopher Street London EC2A 2BS England to Tempest Tithebarn Street Liverpool L2 2DT on 7 April 2018
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 558.36
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 558.36
22 Feb 2018 SH02 Sub-division of shares on 1 February 2018
12 Feb 2018 SH02 Sub-division of shares on 1 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 01/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2018 AP01 Appointment of Mr Calum Geoffrey Cusiter as a director on 1 February 2018
05 Feb 2018 TM01 Termination of appointment of Nathaniel Leroux as a director on 1 February 2018
30 Nov 2017 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
26 Jul 2017 AD01 Registered office address changed from C/O Dixon Wilson Chartered Accountants 22 Chancery Lane London WC2A 1LS to 4 Christopher Street London EC2A 2BS on 26 July 2017
21 May 2017 AP01 Appointment of Dr Oliver Holland as a director on 19 May 2017
14 May 2017 TM01 Termination of appointment of Mark Anthony Wheeler as a director on 2 May 2017
07 Mar 2017 AA Micro company accounts made up to 31 July 2016
01 Oct 2016 TM01 Termination of appointment of Mark Melluish as a director on 30 September 2016
24 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
24 Jul 2016 AP01 Appointment of Mr Mark Anthony Wheeler as a director on 18 July 2016
24 Jul 2016 AP01 Appointment of Mr Barry James Weaver as a director on 18 July 2016
28 Apr 2016 AP01 Appointment of Mr Nathaniel Leroux as a director on 22 April 2016