BROADWAY ACCRINGTON MANAGEMENT LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

13/04/2413 April 2024 Director's details changed for Mr Agha Sameer Anwar on 2024-04-13

View Document

13/04/2413 April 2024 Change of details for Agha Anwar as a person with significant control on 2024-04-13

View Document

13/04/2413 April 2024 Registered office address changed from 422 Wellington Road North Stockport Cheshire SK4 5AD United Kingdom to Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on 2024-04-13

View Document

01/12/231 December 2023 Termination of appointment of Atif Riaz Malik as a director on 2023-12-01

View Document

01/12/231 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Change of details for Agha Anwar as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Atif Riaz Malik as a person with significant control on 2023-12-01

View Document

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

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-11-30

View Document

17/12/2117 December 2021 Notification of Atif Riaz Malik as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Atif Riaz Malik as a director on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Change of details for Agha Anwar as a person with significant control on 2021-12-17

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Change of details for Agha Anwar as a person with significant control on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Atif Riaz Malik as a director on 2021-12-14

View Document

16/12/2116 December 2021 Cessation of Atif Riaz Malik as a person with significant control on 2021-12-14

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130124140002

View Document

17/05/2117 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130124140001

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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