BROADWATER MANAGEMENT (UK) LIMITED
Company number 07861522
- Company Overview for BROADWATER MANAGEMENT (UK) LIMITED (07861522)
- Filing history for BROADWATER MANAGEMENT (UK) LIMITED (07861522)
- People for BROADWATER MANAGEMENT (UK) LIMITED (07861522)
- More for BROADWATER MANAGEMENT (UK) LIMITED (07861522)
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) |
---|---|---|---|
28 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
26 Nov 2021 | PSC07 | Cessation of Simon Richard Johnson as a person with significant control on 11 December 2020 | |
02 Sep 2021 | TM01 | Termination of appointment of Simon Richard Johnson as a director on 11 December 2020 | |
02 Sep 2021 | TM01 | Termination of appointment of Jayne Love as a director on 10 August 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr John William Boyse as a director on 11 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Ms Jayne Love as a director on 10 August 2021 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
27 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
02 Jan 2020 | PSC01 | Notification of Simon Richard Johnson as a person with significant control on 1 April 2019 | |
02 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 January 2020 | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 2 April 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
14 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 |