BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

11/04/2411 April 2024 Notification of a person with significant control statement

View Document

05/04/245 April 2024 Cessation of Deborah Patricia Harper as a person with significant control on 2024-04-04

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Termination of appointment of David Munden as a director on 2024-01-08

View Document

17/10/2317 October 2023 Director's details changed for Miss Bernice Janet Pretty on 2023-10-10

View Document

17/10/2317 October 2023 Appointment of Mrs Helen Diane Louisa Dean as a director on 2023-10-10

View Document

17/10/2317 October 2023 Appointment of Miss Bernice Janet Pretty as a director on 2023-10-10

View Document

05/09/235 September 2023 Notification of Deborah Patricia Harper as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Withdrawal of a person with significant control statement on 2023-09-05

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Termination of appointment of Richard Spong as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr David Munden as a director on 2023-03-15

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 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

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 18/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 18/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 18/04/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 18/04/13 NO MEMBER LIST

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 18/04/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 18/04/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/108 June 2010 18/04/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPONG / 18/04/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RICHARDSON / 18/04/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID RICHARDSON

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY APPOINTED DAVID JOHN RICHARDSON

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED RICHARD SPONG

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREGORY

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN BENNETT

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 18/04/08

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 18/04/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: PEERLAND HOUSE 50 WEST STREET CHICHESTER WEST SUSSEX PO20 1PS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 18/04/06

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 18/04/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 18/04/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 14 BROADBRIDGE MILL OLD BRIDGE ROAD, BOSHAM CHICHESTER WEST SUSSEX PO18 8PX

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 18/04/03

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 ANNUAL RETURN MADE UP TO 18/04/02

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 ANNUAL RETURN MADE UP TO 18/04/01

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 3 BROADBRIDGE MILL OLD BRIDGE ROAD, BOSHAM CHICHESTER WEST SUSSEX PO18 8PX

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 ANNUAL RETURN MADE UP TO 26/04/00

View Document

18/05/9918 May 1999 ANNUAL RETURN MADE UP TO 26/04/99

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 ANNUAL RETURN MADE UP TO 26/04/98

View Document

06/03/986 March 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/97

View Document

05/03/985 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/04/9730 April 1997 ANNUAL RETURN MADE UP TO 26/04/97

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 ANNUAL RETURN MADE UP TO 26/04/96

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 26/04/95

View Document

29/06/9529 June 1995 EXEMPTION FROM APPOINTING AUDITORS 24/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

13/06/9413 June 1994 ANNUAL RETURN MADE UP TO 26/04/94

View Document

13/06/9413 June 1994 EXEMPTION FROM APPOINTING AUDITORS 25/05/94

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

16/06/9316 June 1993 EXEMPTION FROM APPOINTING AUDITORS 25/05/93

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 26/04/93

View Document

28/09/9228 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

05/08/925 August 1992 ANNUAL RETURN MADE UP TO 26/04/92

View Document

17/07/9217 July 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

13/06/9113 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

20/05/9120 May 1991 EXEMPTION FROM APPOINTING AUDITORS 30/04/91

View Document

10/01/9110 January 1991 ADOPT MEM AND ARTS 30/11/90

View Document

03/01/913 January 1991 COMPANY NAME CHANGED SPANURBAN PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 03/01/91

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 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