BROAD STREET UNIT B LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

30/09/2430 September 2024 Director's details changed for Mr Niall O'reilly on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Cumberland House Bpra Property Fund Llp as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Nicholas Peter Lewis on 2024-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Appointment of Mr Niall O'reilly as a director on 2023-06-15

View Document

27/11/2327 November 2023 Termination of appointment of Thomas Edward Mullard as a director on 2023-06-15

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

10/02/2210 February 2022 Registration of charge 106426360005, created on 2022-01-24

View Document

26/01/2226 January 2022 Registration of charge 106426360004, created on 2022-01-24

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Registration of charge 106426360003, created on 2021-12-20

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106426360002

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106426360002

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR THOMAS EDWARD MULLARD

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE CLARKE

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / CUMBERLAND HOUSE BPRA PROPERTY FUND LLP / 13/04/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106426360001

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LEWIS / 10/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ALEXIS CLARKE / 06/11/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / CUMBERLAND HOUSE BPRA PROPERTY FUND LLP / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LEWIS / 18/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL UNITED KINGDOM

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106426360001

View Document

28/02/1728 February 2017 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