BROADHAM GREEN ESTATES LIMITED

03978272
SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY SM2 5DA

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2020 accounts Annual Accounts 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 4 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 4 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 4 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 3 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 officers Change of particulars for director (Pauline Yates-Aylott) 2 Buy now
09 Dec 2015 officers Change of particulars for secretary (Penney Susan Seccombe) 1 Buy now
24 Nov 2015 accounts Annual Accounts 3 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
10 Jun 2014 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 3 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 3 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Pauline Yates-Aylott) 2 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
25 May 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 5 Buy now
02 Jun 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
30 Dec 2007 accounts Annual Accounts 5 Buy now
12 Jun 2007 annual-return Return made up to 20/04/07; no change of members 6 Buy now
19 Jan 2007 accounts Annual Accounts 5 Buy now
23 May 2006 annual-return Return made up to 20/04/06; full list of members 6 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ 1 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
22 Jun 2005 address Registered office changed on 22/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF 1 Buy now
19 May 2005 annual-return Return made up to 20/04/05; full list of members 8 Buy now
07 Jul 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 address Registered office changed on 07/07/04 from: naval house 252A high street bromley kent BR1 1PG 1 Buy now
29 Jun 2004 accounts Annual Accounts 7 Buy now
25 Jun 2004 officers Director resigned 1 Buy now
26 Apr 2004 annual-return Return made up to 20/04/04; full list of members 7 Buy now
04 Sep 2003 accounts Annual Accounts 7 Buy now
13 May 2003 annual-return Return made up to 20/04/03; full list of members 7 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
10 Aug 2002 officers Director resigned 1 Buy now
09 Jul 2002 address Registered office changed on 09/07/02 from: perrysfield cottage gibbs brook lane broadham green oxted surrey RH8 9NX 1 Buy now
05 Jul 2002 accounts Annual Accounts 11 Buy now
23 May 2002 annual-return Return made up to 20/04/02; full list of members 6 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: addept house 34A sydenham road croydon surrey CR0 2EF 1 Buy now
15 Jun 2001 accounts Annual Accounts 11 Buy now
04 May 2001 annual-return Return made up to 20/04/01; full list of members 6 Buy now
13 Feb 2001 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
27 Apr 2000 officers Secretary resigned 1 Buy now
27 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2000 officers New director appointed 2 Buy now
20 Apr 2000 incorporation Incorporation Company 19 Buy now