BROADGATE (PHC 8) LIMITED

Company Documents

DateDescription
14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

22/11/2122 November 2021 Satisfaction of charge 3 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 2 in full

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 TERMINATE DIR APPOINTMENT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR DARREN WINDSOR RICHARDS

View Document

01/04/191 April 2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

23/10/1723 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

23/10/1723 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

23/10/1723 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

21/04/1721 April 2017 TERMINATE DIR APPOINTMENT

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

15/12/1615 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

15/12/1615 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

15/12/1615 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

15/12/1615 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR MADELEINE COSGRAVE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

08/12/158 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

08/12/158 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

08/12/158 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 TERMINATE SEC APPOINTMENT

View Document

20/05/1520 May 2015 TERMINATE SEC APPOINTMENT

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

23/02/1523 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

19/12/1419 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

08/12/148 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

08/08/148 August 2014 DIRECTOR APPOINTED VICTORIA MARGARET PENRICE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED LUCINDA MARGARET BELL

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED HURSH SHAH

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED STEPHEN HOWARD MOORE

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MADELEINE ELIZABETH COSGRAVE

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

15/03/1115 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 23/06/2004

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/01/02; NO CHANGE OF MEMBERS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; NO CHANGE OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 S366A DISP HOLDING AGM 26/01/00

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/03/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NC INC ALREADY ADJUSTED 14/05/99

View Document

15/07/9915 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 £ NC 100/11350000 14/

View Document

15/07/9915 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/99

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9930 April 1999 ALTER MEM AND ARTS 26/03/99

View Document

05/03/995 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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