BROAD STREET APARTMENTS LIMITED

05307569
MORGAN HOUSE GILBERT DRIVE WYBERTON FEN BOSTON PE21 7TQ

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 5 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2023 officers Termination of appointment of secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
10 Aug 2023 officers Appointment of director (Ms Patricia Anne Goulding) 2 Buy now
23 Jun 2023 accounts Annual Accounts 7 Buy now
08 Jun 2023 officers Termination of appointment of director (Brenda Valerie Brown) 1 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2022 officers Appointment of director (Mrs Karen Jane Rushby) 2 Buy now
14 Oct 2022 officers Appointment of director (Mrs Brenda Valerie Brown) 2 Buy now
20 Sep 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
22 Jul 2022 officers Termination of appointment of director (Brian David Lee) 1 Buy now
25 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
14 Mar 2022 accounts Annual Accounts 8 Buy now
17 Feb 2022 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
17 Feb 2022 officers Termination of appointment of secretary (Doris Josephine Brenda Lee) 1 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2021 accounts Annual Accounts 7 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 6 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2019 accounts Annual Accounts 6 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 6 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 accounts Annual Accounts 10 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Mar 2016 accounts Annual Accounts 4 Buy now
27 Jan 2016 annual-return Annual Return 6 Buy now
10 Feb 2015 accounts Annual Accounts 4 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
05 Mar 2014 accounts Annual Accounts 4 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
20 Sep 2013 officers Appointment of director (Peter Christopher Keily) 3 Buy now
20 Aug 2013 officers Termination of appointment of director (John Maddison) 2 Buy now
13 Mar 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
24 Feb 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
17 Mar 2011 accounts Annual Accounts 3 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
06 Apr 2010 accounts Annual Accounts 3 Buy now
23 Dec 2009 annual-return Annual Return 10 Buy now
19 May 2009 accounts Annual Accounts 3 Buy now
15 Jan 2009 annual-return Return made up to 08/12/08; full list of members 8 Buy now
15 Jan 2009 officers Director's change of particulars / brian lee / 08/12/2008 1 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 27 osborne street grimsby n e lincs DN31 1NU 1 Buy now
09 Jun 2008 officers Director appointed john tracey maddison 2 Buy now
09 Jun 2008 officers Director appointed brian david lee 2 Buy now
05 Jun 2008 officers Secretary appointed doris josephine brenda lee 2 Buy now
05 Jun 2008 officers Appointment terminated director denis patterson 1 Buy now
05 Jun 2008 officers Appointment terminated secretary sarah patterson 1 Buy now
23 Jan 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 annual-return Return made up to 08/12/07; full list of members 7 Buy now
25 Jun 2007 accounts Annual Accounts 5 Buy now
19 Feb 2007 capital Ad 08/12/06--------- £ si 1@1=1 2 Buy now
19 Feb 2007 capital Ad 06/10/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 28/07/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 07/07/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 25/05/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 21/04/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 04/01/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 28/04/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 27/01/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 24/02/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 24/02/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 09/01/06--------- £ si 1@1=1 1 Buy now
16 Feb 2007 capital Ad 22/12/05--------- £ si 1@1=1 2 Buy now
16 Feb 2007 annual-return Return made up to 08/12/06; full list of members 7 Buy now
12 Oct 2006 accounts Annual Accounts 5 Buy now
05 Jan 2006 capital Ad 02/12/05--------- £ si 1@1=1 1 Buy now
05 Jan 2006 capital Ad 04/11/05--------- £ si 1@1=1 2 Buy now
05 Jan 2006 annual-return Return made up to 08/12/05; full list of members 3 Buy now
05 Jan 2006 address Location of register of members 1 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: 17-19 osborne street grimsby north east lincolnshire DN31 1HA 1 Buy now
02 Feb 2005 address Registered office changed on 02/02/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
02 Feb 2005 officers New director appointed 2 Buy now
02 Feb 2005 officers New secretary appointed 2 Buy now
02 Feb 2005 officers Director resigned 1 Buy now
02 Feb 2005 officers Secretary resigned 1 Buy now
08 Dec 2004 incorporation Incorporation Company 33 Buy now