BROAD OAKS RESIDENTS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Termination of appointment of Paul Sant as a secretary on 2024-08-06

View Document

08/08/248 August 2024 Termination of appointment of Charles Richard Fairholm Marshall as a director on 2024-08-06

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Rodney Michael Vinn as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Charles Richard Fairholm Marshall as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr John Philip Archer as a director on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from Apartment 1 Broadoaks Chessetts Wood Road Lapworth Warwickshire B94 6ES to Apartment 4 Broad Oaks Chessetts Wood Road Lapworth Solihull B94 6ES on 2024-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MR PAUL SANT

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY COLIN DUNN

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROONEY MICHAEL VINN / 10/08/2015

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 21/04/16 NO MEMBER LIST

View Document

02/09/152 September 2015 DIRECTOR APPOINTED ROONEY MICHAEL VINN

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 21/04/15 NO MEMBER LIST

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 21/04/14 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 21/04/13 NO MEMBER LIST

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 21/04/12 NO MEMBER LIST

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 21/04/11 NO MEMBER LIST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 21/04/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY OLIVER MEDINA

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER MEDINA

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED DAVID SUMMERFIELD

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/094 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER MEDINA / 01/09/2008

View Document

04/05/094 May 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY APPOINTED OLIVER EDWARD MEDINA

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR RENE FOULQUIES

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: OAKEN HOUSE PARK DRIVE LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3AW

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 135 AZTEC WEST BRISTOL BS32 4UB

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 S366A DISP HOLDING AGM 19/05/05

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED MAPLE (256) LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

21/04/0521 April 2005 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