BROADOAK MANAGEMENT LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

07/03/257 March 2025 Termination of appointment of Harold Edward Cornforth as a secretary on 2024-10-24

View Document

07/03/257 March 2025 Termination of appointment of Harold Edward Cornforth as a director on 2024-10-24

View Document

07/03/257 March 2025 Cessation of Harold Edward Cornforth as a person with significant control on 2024-10-24

View Document

07/03/257 March 2025 Cessation of Simon Lee Spavins as a person with significant control on 2024-10-24

View Document

07/03/257 March 2025 Notification of Spavmc Holdings Ltd as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Registration of charge 062273520001, created on 2024-10-24

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 150

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/05/157 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS TRACEY MCCABE

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE SPAVINS / 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD EDWARD CORNFORTH / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD EDWARD CORNFORTH / 30/04/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM UNIT 8, HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE SPAVINS / 25/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD EDWARD CORNFORTH / 25/04/2010

View Document

01/04/101 April 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 43 ALAMEDA ROAD AMPTHILL MK45 2LA

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY JUDITH CORNFORTH

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR HAROLD EDWARD CORNFORTH

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR SIMON LEE SPAVINS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 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