BROADLEY PARK PROPERTIES LIMITED

03459698
9 THE CRESCENT THE CRESCENT PLYMOUTH UNITED KINGDOM PL1 3AB

Documents

Documents
Date Category Description Pages
15 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Feb 2017 resolution Resolution 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Nov 2016 officers Change of particulars for director (Mr Keith Underhill) 2 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
05 Nov 2015 annual-return Annual Return 7 Buy now
02 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
02 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
02 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
02 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
27 Aug 2015 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
06 Nov 2013 annual-return Annual Return 7 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
19 Nov 2012 annual-return Annual Return 7 Buy now
30 Aug 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 7 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Keith Underhill) 2 Buy now
25 Aug 2011 accounts Annual Accounts 6 Buy now
12 Nov 2010 annual-return Annual Return 7 Buy now
17 Aug 2010 accounts Annual Accounts 8 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
13 Nov 2009 officers Change of particulars for director (Michael Coles) 2 Buy now
29 Sep 2009 accounts Annual Accounts 6 Buy now
20 Nov 2008 annual-return Return made up to 03/11/08; full list of members 4 Buy now
20 Nov 2008 officers Director's change of particulars / keith underhill / 02/11/2008 1 Buy now
26 Sep 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 annual-return Return made up to 03/11/07; full list of members 3 Buy now
21 Dec 2007 officers Director's particulars changed 1 Buy now
27 Sep 2007 accounts Annual Accounts 4 Buy now
12 Feb 2007 annual-return Return made up to 03/11/06; full list of members 3 Buy now
12 Feb 2007 officers Director's particulars changed 1 Buy now
06 Oct 2006 accounts Annual Accounts 6 Buy now
21 Nov 2005 annual-return Return made up to 03/11/05; full list of members 3 Buy now
06 Oct 2005 accounts Annual Accounts 6 Buy now
17 Nov 2004 annual-return Return made up to 03/11/04; full list of members 7 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: colvase widegates looe cornwall PL13 1QA 1 Buy now
05 Oct 2004 accounts Annual Accounts 6 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: 64 valley road plymouth devon PL7 1RF 1 Buy now
05 Nov 2003 annual-return Return made up to 03/11/03; full list of members 7 Buy now
28 Sep 2003 accounts Annual Accounts 6 Buy now
03 Dec 2002 annual-return Return made up to 03/11/02; full list of members 7 Buy now
20 Sep 2002 accounts Annual Accounts 6 Buy now
03 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2001 annual-return Return made up to 03/11/01; full list of members 7 Buy now
06 Aug 2001 accounts Annual Accounts 6 Buy now
09 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2000 annual-return Return made up to 03/11/00; full list of members 7 Buy now
03 Apr 2000 capital Ad 30/11/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
03 Apr 2000 officers New director appointed 2 Buy now
27 Mar 2000 annual-return Return made up to 03/11/99; full list of members 6 Buy now
19 Jan 2000 accounts Annual Accounts 5 Buy now
03 Jun 1999 address Registered office changed on 03/06/99 from: the manor house chapel street devonport plymouth devon PL1 4DS 1 Buy now
24 Jan 1999 annual-return Return made up to 03/11/98; full list of members 6 Buy now
05 Dec 1997 officers New director appointed 2 Buy now
05 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
05 Dec 1997 address Registered office changed on 05/12/97 from: the manor house chapel street devonport plymouth devon PL1 4DS 1 Buy now
27 Nov 1997 address Registered office changed on 27/11/97 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD 1 Buy now
27 Nov 1997 officers Secretary resigned 1 Buy now
27 Nov 1997 officers Director resigned 1 Buy now
03 Nov 1997 incorporation Incorporation Company 20 Buy now