2C BROADLAND NORWICH LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Quillpoint Capital Limited as a person with significant control on 2024-08-10

View Document

22/05/2522 May 2025 Registration of charge 058955910008, created on 2025-05-15

View Document

22/05/2522 May 2025 Registration of charge 058955910007, created on 2025-05-15

View Document

12/05/2512 May 2025 Satisfaction of charge 058955910005 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 058955910006 in full

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

01/11/241 November 2024 Certificate of change of name

View Document

24/10/2424 October 2024 Notification of Quillpoint Capital Limited as a person with significant control on 2024-08-10

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Cessation of Matterhorn Capital Limited as a person with significant control on 2024-08-10

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

10/08/2010 August 2020 SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD SIMON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTERHORN CAPITAL LIMITED

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058955910005

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058955910006

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS

View Document

11/09/1511 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058955910004

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 AMENDMENT AND RESTATEMENT AGREEMENT 09/04/2013

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058955910004

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

08/09/108 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYONS / 01/09/2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

03/09/083 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 £ NC 100/1000 03/12/0

View Document

20/12/0720 December 2007 S-DIV 03/12/07

View Document

20/12/0720 December 2007 NC INC ALREADY ADJUSTED 03/12/07

View Document

20/12/0720 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED MISLEX (502) LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

03/08/063 August 2006 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