BROADFIELD PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Andrew Jonathan Machin as a director on 2025-07-21

View Document

31/07/2531 July 2025 NewAppointment of Mrs Alicia Emily Jane Machin as a secretary on 2025-07-21

View Document

30/07/2530 July 2025 NewChange of details for Pjes Holdings Limited as a person with significant control on 2025-07-25

View Document

30/07/2530 July 2025 NewChange of details for Dovedale Holdings Limited as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewRegistered office address changed from 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX United Kingdom to 7th Floor Suite 2 st James House Vicar Lane Sheffield S1 2EX on 2025-07-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Change of details for Pjes Holdings Limited as a person with significant control on 2023-10-06

View Document

11/10/2311 October 2023 Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Dovedale Holdings Limited as a person with significant control on 2023-10-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

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

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REVELL / 18/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 SUBDIVIDE 25/02/2019

View Document

19/03/1919 March 2019 SUB-DIVISION 25/02/19

View Document

11/01/1911 January 2019 CESSATION OF PETER DAVID REVELL AS A PSC

View Document

11/01/1911 January 2019 NOTIFICATION OF PSC STATEMENT ON 30/11/2018

View Document

11/01/1911 January 2019 CESSATION OF THOMAS RICHARD LAWRENCE AS A PSC

View Document

11/01/1911 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 2000

View Document

03/01/193 January 2019 DIRECTOR APPOINTED STEWART JAMES DAVIES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED ANTHONY WILLIAM JUDE CUNDALL

View Document

24/12/1824 December 2018 ADOPT ARTICLES 30/11/2018

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 SECRETARY APPOINTED REBECCA LAWRENCE

View Document

27/09/1727 September 2017 SECRETARY APPOINTED JEMMA REVELL

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID REVELL / 05/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID REVELL / 05/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD LAWRENCE / 05/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD LAWRENCE / 15/02/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 125 QUEEN STREET SHEFFIELD S1 2DU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM THE OLD DAIRY BROADFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S8 0XQ

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR THOMAS RICHARD LAWRENCE

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP PRINCE

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRINCE

View Document

21/07/1121 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID REVELL / 05/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 05/07/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 05/07/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER REVELL / 01/05/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP PRINCE / 03/10/2007

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED BROADFIELD CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 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