BROADPLACE CHARITABLE FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/11/2418 November 2024 Micro company 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

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Appointment of Mrs Rachel Susan Erasmus-Collins as a director on 2021-10-21

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 21/02/16 NO MEMBER LIST

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/04/153 April 2015 21/02/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 21/02/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 21/02/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/02/1226 February 2012 21/02/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 21/02/11 NO MEMBER LIST

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 22/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR NICHOLAS BALL / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIES STEFANUS DAVID ERASMUS / 22/02/2010

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 22/02/05

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 16 MOLESWORTH ROAD COBHAM SURREY KT11 1BA

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 22/02/04

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 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