BROADLEY COURT MANAGEMENT COMPANY LIMITED

04147201
VICKERY HOLMAN BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 3 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 3 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 accounts Annual Accounts 2 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 1 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
16 Oct 2014 accounts Annual Accounts 6 Buy now
31 Jan 2014 annual-return Annual Return 6 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 annual-return Annual Return 6 Buy now
19 Jul 2012 accounts Annual Accounts 6 Buy now
13 Jan 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
31 May 2011 officers Termination of appointment of director (Paul Moorhouse) 1 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
25 May 2010 accounts Annual Accounts 6 Buy now
18 Jan 2010 annual-return Annual Return 7 Buy now
18 Jan 2010 officers Change of particulars for director (Robert Samuel Brown) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Shaun Mark Gray) 2 Buy now
19 May 2009 accounts Annual Accounts 7 Buy now
13 Feb 2009 annual-return Return made up to 11/01/09; full list of members 6 Buy now
13 Feb 2009 address Location of register of members 1 Buy now
13 Feb 2009 address Location of debenture register 1 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 308 saint levan road keyham plymouth devon PL2 1JP 1 Buy now
24 Apr 2008 officers Director appointed paul patrick moorhouse 1 Buy now
24 Apr 2008 officers Secretary appointed dennis william wright 1 Buy now
24 Apr 2008 officers Director appointed shaun mark gray 1 Buy now
24 Apr 2008 officers Director appointed robert samuel brown 1 Buy now
18 Apr 2008 officers Appointment terminated director catherine salhurst 1 Buy now
18 Apr 2008 officers Appointment terminated secretary charles knapper 1 Buy now
05 Apr 2008 accounts Annual Accounts 7 Buy now
28 Mar 2008 annual-return Return made up to 11/01/08; full list of members 6 Buy now
15 Nov 2007 accounts Annual Accounts 7 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: 35 rodney road cheltenham gloucestershire GL50 1HX 1 Buy now
26 Jan 2007 officers New secretary appointed 2 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
22 Jan 2007 annual-return Return made up to 11/01/07; full list of members 4 Buy now
29 Nov 2006 accounts Annual Accounts 6 Buy now
11 Jan 2006 annual-return Return made up to 11/01/06; full list of members 4 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 annual-return Return made up to 11/01/05; full list of members 8 Buy now
03 Aug 2004 accounts Annual Accounts 5 Buy now
06 Jul 2004 annual-return Return made up to 24/01/04; full list of members 11 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: 25 ocean court richmond walk plymouth devon PL1 4QA 1 Buy now
19 May 2003 accounts Annual Accounts 5 Buy now
24 Feb 2003 annual-return Return made up to 24/01/03; full list of members 9 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: 6 drake circus plymouth devon PL4 8AQ 1 Buy now
18 Feb 2003 capital Ad 24/07/02--------- £ si 1@1=1 £ ic 9/10 2 Buy now
18 Feb 2003 capital Ad 24/07/02--------- £ si 1@1=1 £ ic 8/9 2 Buy now
18 Feb 2003 capital Ad 30/07/02--------- £ si 1@1=1 £ ic 7/8 2 Buy now
18 Feb 2003 capital Ad 19/09/02--------- £ si 1@1=1 £ ic 6/7 2 Buy now
18 Feb 2003 capital Ad 05/11/02--------- £ si 1@1=1 £ ic 5/6 2 Buy now
14 Jan 2003 capital Ad 09/02/01--------- £ si 1@1 2 Buy now
14 Jan 2003 capital Ad 06/04/01--------- £ si 1@1 1 Buy now
14 Jan 2003 capital Ad 20/07/01--------- £ si 1@1 2 Buy now
28 Oct 2002 accounts Annual Accounts 6 Buy now
02 Feb 2002 capital Ad 06/04/01--------- £ si 1@1 2 Buy now
02 Feb 2002 capital Ad 09/02/01--------- £ si 1@1 2 Buy now
02 Feb 2002 capital Ad 20/07/01--------- £ si 1@1 2 Buy now
02 Feb 2002 annual-return Return made up to 24/01/02; full list of members 7 Buy now
29 Jan 2002 officers New secretary appointed 2 Buy now
29 Jan 2002 officers New director appointed 2 Buy now
29 Jan 2002 officers Director resigned 1 Buy now
29 Jan 2002 officers Director resigned 1 Buy now
29 Jan 2002 officers Secretary resigned 1 Buy now
24 Jan 2001 incorporation Incorporation Company 34 Buy now