BROADWICK VENUES LIMITED

10884920
ACRE HOUSE 11-15 WILLIAM ROAD LONDON ENGLAND NW1 3ER

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 accounts Annual Accounts 12 Buy now
27 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Aug 2023 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 14 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
13 May 2022 accounts Annual Accounts 13 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Feb 2022 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
14 Sep 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 11 Buy now
30 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Mar 2021 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
18 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2020 mortgage Registration of a charge 47 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2020 mortgage Registration of a charge 40 Buy now
11 Aug 2020 officers Change of particulars for director (Simon John Tracey) 2 Buy now
05 Jun 2020 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2020 officers Termination of appointment of director (Simeon Mark Aldred) 1 Buy now
13 Feb 2020 officers Appointment of director (Rowan Hajaj) 2 Buy now
13 Feb 2020 officers Termination of appointment of director (Gareth James Cooper) 1 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
10 Nov 2019 resolution Resolution 39 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2019 mortgage Registration of a charge 27 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 officers Appointment of director (Mr Gareth James Cooper) 2 Buy now
26 Jun 2019 officers Termination of appointment of director (Darren Singer) 1 Buy now
26 Jun 2019 officers Termination of appointment of director (Ian Lawrence Hanson) 1 Buy now
26 Jun 2019 officers Termination of appointment of director (Ian Buckley) 1 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Ian Lawrence Hanson) 2 Buy now
03 Jan 2019 accounts Annual Accounts 16 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2018 resolution Resolution 28 Buy now
21 Dec 2017 resolution Resolution 3 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 officers Appointment of director (Ian Lawrence Hanson) 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Bradley Thompson) 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Darren David Singer) 2 Buy now
21 Dec 2017 officers Appointment of director (Ian Buckley) 2 Buy now
21 Dec 2017 mortgage Registration of a charge 37 Buy now
16 Nov 2017 officers Change of particulars for director (Simon John Tracey) 2 Buy now
16 Nov 2017 officers Change of particulars for director (Simeon Mark Aldred) 2 Buy now
26 Jul 2017 incorporation Incorporation Company 25 Buy now