BROADWAY CHAMBERS MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/06/252 June 2025 Change of details for Telford Homes Plc as a person with significant control on 2025-05-19

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Appointment of Mr Schwit Janwityanujit as a director on 2024-09-05

View Document

29/10/2429 October 2024 Termination of appointment of Gregory Samuel Scott as a director on 2024-09-05

View Document

29/10/2429 October 2024 Termination of appointment of Anthony Michael Atkinson as a director on 2024-09-05

View Document

29/10/2429 October 2024 Termination of appointment of John Paul Hickman as a director on 2024-09-05

View Document

29/10/2429 October 2024 Termination of appointment of Max Tamana Sugden as a director on 2024-09-05

View Document

03/10/243 October 2024 Appointment of Miss Lorrayne Smith as a director on 2024-09-05

View Document

20/09/2420 September 2024 Appointment of Rendall & Rittner Limited as a secretary on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from Telford House Queens Gate Britannia Road Waltham Cross Herts EN8 7TF to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2024-09-20

View Document

05/07/245 July 2024 Termination of appointment of Anne Theresa Kavanagh as a director on 2024-06-29

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Meiko Lars Garrit Savard as a director on 2024-03-15

View Document

07/03/247 March 2024 Termination of appointment of Charles Edward Weatherill as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Caroline Doreen Radford as a director on 2023-02-21

View Document

23/01/2323 January 2023 Director's details changed for John Paul Hickman on 2023-01-23

View Document

19/12/2219 December 2022 Appointment of Ms Anne Theresa Kavanagh as a director on 2022-12-16

View Document

18/12/2218 December 2022 Termination of appointment of Katie Rogers as a director on 2022-12-16

View Document

18/12/2218 December 2022 Termination of appointment of John Anthony Fitzgerald as a director on 2022-12-16

View Document

18/12/2218 December 2022 Appointment of Mr Meiko Lars Garritt Savard as a director on 2022-12-16

View Document

18/12/2218 December 2022 Appointment of Mr Max Tamana Sugden as a director on 2022-12-16

View Document

18/12/2218 December 2022 Appointment of Mr Gregory Samuel Scott as a director on 2022-12-16

View Document

18/12/2218 December 2022 Appointment of Mrs Caroline Doreen Radford as a director on 2022-12-16

View Document

18/12/2218 December 2022 Appointment of John Paul Hickman as a director on 2022-12-16

View Document

18/12/2218 December 2022 Termination of appointment of Jerome Patrick Geoghegan as a director on 2022-12-16

View Document

14/12/2214 December 2022 Appointment of Mr Charles Edward Weatherill as a director on 2022-12-13

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/02/227 February 2022 Director's details changed for Mrs Katie Rogers on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/07/213 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DE MONTI

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MATHEW DE MONTI

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DE MONTI / 08/07/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS KATIE ROGERS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYLES CAMPBELL / 20/10/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/02/185 February 2018 SECRETARY APPOINTED MRS MONIQUE CHANTAL WOUDBERG

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIS

View Document

16/06/1716 June 2017 25/04/17 STATEMENT OF CAPITAL GBP 2

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYLES CAMPBELL / 05/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 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