BROAD STREET ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/06/2417 June 2024 Registered office address changed from First Floor, Absol House Ivy Road Chippenham Wiltshire SN15 1SB United Kingdom to 7/8 Avon Reach Chippenham Wiltshire SN15 1EE on 2024-06-17

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

24/05/2424 May 2024 Appointment of Mrs Rebecca Morton as a director on 2024-05-20

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

09/12/239 December 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-24 with updates

View Document

20/04/2320 April 2023 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to First Floor, Absol House Ivy Road Chippenham Wiltshire SN15 1SB on 2023-04-20

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

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

06/12/216 December 2021 Director's details changed for Mr Alan John Morton on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Alan John Morton as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Antony Fabian Legge on 2021-12-06

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR ENGLAND

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN MORTON / 04/03/2021

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JUDD

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFF DEARING

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MORTON / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED ANTONY FABIAN LEGGE

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM RUSSETS 5 CLARKS YARD FLIMWELL WADHURST EAST SUSSEX TN5 7NG ENGLAND

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED ALAN JUDD

View Document

02/01/192 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 163000

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED BROAD STREET INVESTMENT MANAGEMENT LTD CERTIFICATE ISSUED ON 21/12/18

View Document

21/12/1821 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1819 December 2018 15/08/18 STATEMENT OF CAPITAL GBP 3

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED GEOFF DEARING

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MORTON

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF MARK BRADDOCK AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BRADDOCK

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ALAN JOHN MORTON

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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