BROADBURY PROPERTIES LTD

04446193
4 WISHING WELL CLOSE BRANDON SUFFOLK IP27 0FB

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2024 officers Change of particulars for director (Mr Max Oliver Beard) 2 Buy now
26 Oct 2023 accounts Annual Accounts 7 Buy now
31 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2022 accounts Annual Accounts 7 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 accounts Annual Accounts 7 Buy now
11 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2021 officers Change of particulars for director (Mr Max Oliver Beard) 2 Buy now
23 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2021 officers Change of particulars for director (Mr Barry Neil Beard) 2 Buy now
23 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2020 accounts Annual Accounts 6 Buy now
16 Jul 2020 officers Change of particulars for secretary (Mr Antony James Collins) 1 Buy now
16 Jul 2020 officers Change of particulars for secretary (Mr Antony James Collins) 1 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
14 Nov 2019 officers Change of particulars for secretary (Mr Antony James Collins) 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2018 accounts Annual Accounts 6 Buy now
06 Aug 2018 officers Appointment of director (Mr Max Oliver Beard) 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 accounts Annual Accounts 6 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 4 Buy now
09 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2016 officers Change of particulars for secretary (Mr Antony James Collins) 1 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 accounts Annual Accounts 5 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 accounts Annual Accounts 5 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 5 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
30 Aug 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 accounts Annual Accounts 4 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
01 Jun 2010 officers Change of particulars for director (Mr Barry Neil Beard) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
27 May 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
27 May 2009 officers Secretary's change of particulars / anthony collins / 01/04/2009 2 Buy now
27 May 2009 officers Director's change of particulars / barry beard / 01/04/2009 2 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from the red house, gas house drove brandon suffolk IP27 0EA 1 Buy now
22 Dec 2008 accounts Annual Accounts 4 Buy now
05 Jun 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
09 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
18 Dec 2007 accounts Annual Accounts 3 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: 10 bradden lane gaddersden row hemel hempstead hertfordshire HP2 6JB 1 Buy now
05 Jul 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
14 Feb 2007 accounts Annual Accounts 4 Buy now
11 Jul 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
11 Jul 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 accounts Annual Accounts 5 Buy now
26 Aug 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
17 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2005 accounts Annual Accounts 12 Buy now
03 Jun 2004 annual-return Return made up to 23/05/04; full list of members 6 Buy now
13 May 2004 officers New secretary appointed 2 Buy now
14 Jan 2004 accounts Annual Accounts 10 Buy now
16 Jun 2003 annual-return Return made up to 23/05/03; full list of members 6 Buy now
24 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2002 capital Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
24 Jun 2002 address Registered office changed on 24/06/02 from: 10 bradden lane gaddersden row hemel hempstead HP2 6JB 1 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
28 May 2002 officers Director resigned 1 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
23 May 2002 incorporation Incorporation Company 9 Buy now