BROADBRIDGE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
20/05/2520 May 2025 | Registration of charge 116662170003, created on 2025-05-19 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-11-30 |
15/12/2315 December 2023 | Registration of charge 116662170002, created on 2023-12-15 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
20/07/2320 July 2023 | Appointment of Mrs Justine Davies as a secretary on 2023-07-01 |
01/12/221 December 2022 | Statement of capital following an allotment of shares on 2022-12-01 |
01/12/221 December 2022 | Notification of a person with significant control statement |
01/12/221 December 2022 | Cessation of Steven Geoffrey Rice as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Cessation of Kevin Geoffrey Rice as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Cessation of Warren James Patmore as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
25/02/2225 February 2022 | Appointment of Mr Roger Davies as a director on 2022-02-24 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/09/2129 September 2021 | Statement of capital following an allotment of shares on 2021-09-28 |
29/09/2129 September 2021 | Notification of Steven Geoffrey Rice as a person with significant control on 2021-09-28 |
29/09/2129 September 2021 | Change of details for Mr Warren James Patmore as a person with significant control on 2021-09-28 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
29/09/2129 September 2021 | Notification of Kevin Geoffrey Rice as a person with significant control on 2021-09-28 |
23/03/2123 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD KING / 01/08/2019 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR WARREN JAMES PATMORE / 15/01/2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RONALD KING |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR ANTHONY RONALD KING |
29/05/2029 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/01/1915 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
14/01/1914 January 2019 | COMPANY NAME CHANGED DK CROFT LIMITED CERTIFICATE ISSUED ON 14/01/19 |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHLIN |
11/01/1911 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JAMES PATMORE |
11/01/1911 January 2019 | CESSATION OF DAVID CHRISTOPHER LOUGHLIN AS A PSC |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR WARREN JAMES PATMORE |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 43 LORNE ROAD LONDON N4 3RU UNITED KINGDOM |
10/01/1910 January 2019 | DISS REQUEST WITHDRAWN |
10/01/1910 January 2019 | COMPANY NAME CHANGED LOUGHCROFT LIMITED CERTIFICATE ISSUED ON 10/01/19 |
07/01/197 January 2019 | APPLICATION FOR STRIKING-OFF |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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