BROADBRIDGE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/05/2520 May 2025 Registration of charge 116662170003, created on 2025-05-19

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Registration of charge 116662170002, created on 2023-12-15

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/07/2320 July 2023 Appointment of Mrs Justine Davies as a secretary on 2023-07-01

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

01/12/221 December 2022 Notification of a person with significant control statement

View Document

01/12/221 December 2022 Cessation of Steven Geoffrey Rice as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Kevin Geoffrey Rice as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Warren James Patmore as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

25/02/2225 February 2022 Appointment of Mr Roger Davies as a director on 2022-02-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

29/09/2129 September 2021 Notification of Steven Geoffrey Rice as a person with significant control on 2021-09-28

View Document

29/09/2129 September 2021 Change of details for Mr Warren James Patmore as a person with significant control on 2021-09-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Notification of Kevin Geoffrey Rice as a person with significant control on 2021-09-28

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD KING / 01/08/2019

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN JAMES PATMORE / 15/01/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RONALD KING

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR ANTHONY RONALD KING

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED DK CROFT LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHLIN

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JAMES PATMORE

View Document

11/01/1911 January 2019 CESSATION OF DAVID CHRISTOPHER LOUGHLIN AS A PSC

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR WARREN JAMES PATMORE

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 43 LORNE ROAD LONDON N4 3RU UNITED KINGDOM

View Document

10/01/1910 January 2019 DISS REQUEST WITHDRAWN

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED LOUGHCROFT LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

07/01/197 January 2019 APPLICATION FOR STRIKING-OFF

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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