BROOMFIELD DEVELOPMENTS LTD

Company Documents

DateDescription
03/10/253 October 2025 NewRemoval of liquidator by court order

View Document

03/10/253 October 2025 NewAppointment of a voluntary liquidator

View Document

01/08/251 August 2025 Liquidators' statement of receipts and payments to 2025-06-18

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

23/08/2323 August 2023 Liquidators' statement of receipts and payments to 2023-06-18

View Document

18/01/2318 January 2023 Change of membership of creditors or liquidation committee

View Document

27/08/1827 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/06/2018:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

26/10/1726 October 2017 NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX SS16 6TB

View Document

06/07/176 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/06/1730 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/1730 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/08/163 August 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 03/02/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 17/04/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM SUSSEX HOUSE LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1HH UNITED KINGDOM

View Document

10/06/1310 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 05/04/2012

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/12/1228 December 2012 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANIS INA PARMENTOR / 11/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 26 CATSEY WOODS BUSHEY HEATH HERTFORDSHIRE WD23 4HS

View Document

28/05/0928 May 2009 APPOINTMENT RESIGNATION AND SHARES ISSUE 11/05/2009

View Document

28/05/0928 May 2009 SECRETARY APPOINTED JANIS INA PARMENTOR

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED BARON ALEXANDER DESCHAUER

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/05/0911 May 2009 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