BROADFIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Matthew James Baker as a secretary on 2025-03-21

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-09-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-09-30

View Document

31/07/2331 July 2023 Appointment of Matthew James Baker as a secretary on 2023-06-30

View Document

28/07/2328 July 2023 Termination of appointment of Anne Vivien Williams as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

08/12/228 December 2022 Appointment of Mr Mark Andrew Walker as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of James Michael Boyd-Phillips as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Sara Louise Feeny as a director on 2022-11-30

View Document

06/04/226 April 2022 Termination of appointment of Andrew John Bolitho as a director on 2022-03-16

View Document

06/04/226 April 2022 Appointment of Mr James Michael Boyd-Phillips as a director on 2022-03-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 SAIL ADDRESS CHANGED FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE VIVIEN WILLIAMS / 14/10/2016

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

05/07/175 July 2017 SAIL ADDRESS CHANGED FROM: HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT ENGLAND

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR NEIL JASON HARRIS

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

04/01/174 January 2017 DIRECTOR APPOINTED ANDREW JOHN BOLITHO

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW RIGBY / 30/12/2015

View Document

08/07/158 July 2015 SAIL ADDRESS CHANGED FROM: ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT ENGLAND

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/07/1415 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 SECRETARY APPOINTED ANNE VIVIEN WILLIAMS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGUS MYLLES

View Document

15/05/1415 May 2014 SECRETARY APPOINTED ANNE VIVIEN WILLIAMS

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA FEENY / 01/05/2012

View Document

17/07/1217 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PELLEW-HARVEY

View Document

15/07/1115 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, 2 PARIS PARKLANDS, RAILTON ROAD, GUILDFORD, SURREY, GU2 9JX

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED SARA FEENY

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/07/1016 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PELLEW-HARVEY / 01/10/2009

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PELLEW-HARVEY / 07/07/2009

View Document

09/09/089 September 2008 DIRECTOR APPOINTED STEVEN RIGBY

View Document

04/09/084 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL TIMOTHY EARP LOGGED FORM

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL EARP

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED SIMON JAMES GREEN

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BATEMAN

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 1 STATION VIEW, GUILDFORD, SURREY, GU1 4JY

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 9B ALTON HOUSE OFFICE PARK, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE HP19 8YB

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 9B ALTON HOUSE OFFICE PARK, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE HP19 8YB

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 AUDITOR'S RESIGNATION

View Document

15/10/0115 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: HAMILTON HOUSE, BROADFIELDS, BICESTER RO, AYLESBURY, BUCKINGHAMSHIRE HP19 8BU

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 AUDITOR'S RESIGNATION

View Document

02/10/002 October 2000 AUDITOR'S RESIGNATION

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: TESCO HOUSE, DELAMARE ROAD, CHESHUNT, HERTS EN8 9SL

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 16/07/91; CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 19/07/90; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RB

View Document

02/02/892 February 1989 NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 SECRETARY RESIGNED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/11/8318 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/83

View Document

31/10/8331 October 1983 MEMORANDUM OF ASSOCIATION

View Document

07/07/837 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PASCAL STEPHAN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company