BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED

05208446
356 MEADOW HEAD SHEFFIELD SOUTH YORKSHIRE S8 7UJ

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 3 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2023 officers Appointment of corporate secretary (Fairways Sheffield Property Management Limited) 2 Buy now
04 Dec 2023 officers Termination of appointment of secretary (Rendall & Rittner Limited) 1 Buy now
15 Sep 2023 accounts Annual Accounts 3 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 3 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
28 May 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 May 2021 officers Appointment of corporate secretary (Rendall & Rittner Limited) 2 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2020 officers Termination of appointment of secretary (Richard Mcdonald) 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 officers Change of particulars for director (Matthew James Burdon) 2 Buy now
19 Feb 2016 officers Change of particulars for director (Paul Michael Chambers) 2 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
17 Aug 2015 officers Appointment of secretary (Mr Richard Mcdonald) 2 Buy now
20 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Living City Asset Management Ltd) 1 Buy now
03 Mar 2015 accounts Annual Accounts 6 Buy now
19 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2014 officers Change of particulars for director (Paul Michael Chambers) 2 Buy now
15 Sep 2014 officers Change of particulars for director (Matthew James Burdon) 2 Buy now
02 Jun 2014 officers Termination of appointment of director (Maz Iqbal) 2 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
11 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2014 annual-return Annual Return 15 Buy now
17 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Jun 2013 accounts Annual Accounts 6 Buy now
14 Nov 2012 annual-return Annual Return 15 Buy now
08 Jun 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2012 officers Termination of appointment of secretary (The Mcdonald Partnership) 2 Buy now
23 Dec 2011 annual-return Annual Return 15 Buy now
23 Dec 2011 officers Appointment of corporate secretary (Living City Asset Management Ltd) 3 Buy now
02 Jun 2011 accounts Annual Accounts 4 Buy now
24 Aug 2010 annual-return Annual Return 15 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
07 Sep 2009 officers Director appointed matthew james burdon 1 Buy now
18 Aug 2009 annual-return Annual return made up to 17/08/09 2 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
20 Feb 2009 officers Appointment terminated director andrew clifton 1 Buy now
20 Feb 2009 officers Appointment terminated director peter clifton 1 Buy now
18 Aug 2008 annual-return Annual return made up to 17/08/08 3 Buy now
04 Jul 2008 accounts Annual Accounts 5 Buy now
13 May 2008 officers Secretary's change of particulars the mcdonald partnership logged form 1 Buy now
11 Feb 2008 officers Secretary's particulars changed 1 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR 1 Buy now
03 Dec 2007 officers New director appointed 1 Buy now
28 Nov 2007 officers New director appointed 1 Buy now
28 Nov 2007 officers New director appointed 1 Buy now
28 Nov 2007 officers New director appointed 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
30 Aug 2007 annual-return Annual return made up to 17/08/07 4 Buy now
12 Mar 2007 accounts Annual Accounts 6 Buy now
13 Sep 2006 annual-return Annual return made up to 17/08/06 4 Buy now
11 Aug 2006 officers Secretary resigned 1 Buy now
29 Jun 2006 officers New secretary appointed 1 Buy now
30 Jan 2006 officers New director appointed 2 Buy now
14 Dec 2005 accounts Annual Accounts 4 Buy now
06 Oct 2005 annual-return Annual return made up to 17/08/05 3 Buy now
01 Mar 2005 address Registered office changed on 01/03/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
17 Aug 2004 incorporation Incorporation Company 20 Buy now