BROOMFIELD FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

04/07/244 July 2024 Director's details changed for Mr Adam Flintoft on 2024-07-03

View Document

04/07/244 July 2024 Registered office address changed from Pennies 46 Pound Lane Topsham Devon EX3 0NA England to Flat 4 Broomfield 8 Apple Tree Grove Ferndown Dorset BH22 9LA on 2024-07-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Mr Adam Flintoft on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 18 Leigh Road Wimborne Dorset BH21 1AF to Pennies 46 Pound Lane Topsham Devon EX3 0NA on 2023-08-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Termination of appointment of Robin Raine as a director on 2022-10-09

View Document

28/09/2228 September 2022 Appointment of Mr Harold Graeme Dold Pike as a director on 2022-07-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

03/12/203 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WORRELL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/12/1817 December 2018 DIRECTOR APPOINTED MR ADAM FLINTOFT

View Document

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR BERYL MUCKLE

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN ATKINS

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR WINIFRED HEPTINSTALL

View Document

04/12/144 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED ROBIN RAINE

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED ALAN WORRELL

View Document

25/10/1325 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 2 PENN COURT WEST MOORS DORSET BH22 0JJ UNITED KINGDOM

View Document

16/11/1116 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O CASTLEFORD MANAGEMENT 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED BERYL MUCKLE

View Document

14/10/1014 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR WINIFRED ROGERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: FLAT 2 BROOMFIELD 8 APPLE TREE GROVE FERNDOWN DORSET BH22 9LA

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 19/09/03; NO CHANGE OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: FLAT 9 BROOMFIELD 8 APPLE TREE GROVE FERNDOWN DORSET BH22 9LA

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/09/9810 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 26/06/95

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/10/9427 October 1994 AUDITOR'S RESIGNATION

View Document

07/09/947 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/09/9316 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/10/9230 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/918 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/09/9013 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/09/8915 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/10/8818 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/10/879 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

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