BROADOAK MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
07/03/257 March 2025 | Termination of appointment of Harold Edward Cornforth as a secretary on 2024-10-24 |
07/03/257 March 2025 | Termination of appointment of Harold Edward Cornforth as a director on 2024-10-24 |
07/03/257 March 2025 | Cessation of Harold Edward Cornforth as a person with significant control on 2024-10-24 |
07/03/257 March 2025 | Cessation of Simon Lee Spavins as a person with significant control on 2024-10-24 |
07/03/257 March 2025 | Notification of Spavmc Holdings Ltd as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Registration of charge 062273520001, created on 2024-10-24 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-15 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
16/04/1816 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/04/1629 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
27/04/1627 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 150 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/05/157 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/04/1428 April 2014 | DIRECTOR APPOINTED MRS TRACEY MCCABE |
28/04/1428 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/04/1330 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE SPAVINS / 30/04/2012 |
30/04/1230 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
30/04/1230 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD EDWARD CORNFORTH / 30/04/2012 |
30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD EDWARD CORNFORTH / 30/04/2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
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 |
04/05/114 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE SPAVINS / 25/04/2010 |
27/05/1027 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD EDWARD CORNFORTH / 25/04/2010 |
01/04/101 April 2010 | CURREXT FROM 30/04/2010 TO 31/10/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 43 ALAMEDA ROAD AMPTHILL MK45 2LA |
29/04/0829 April 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | APPOINTMENT TERMINATED SECRETARY JUDITH CORNFORTH |
29/04/0829 April 2008 | SECRETARY APPOINTED MR HAROLD EDWARD CORNFORTH |
29/04/0829 April 2008 | DIRECTOR APPOINTED MR SIMON LEE SPAVINS |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | DIRECTOR RESIGNED |
26/04/0726 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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