BROOMFIELD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Ms Maxine Denise Jean Abbott as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Ms Janette Elizabeth Davies as a director on 2025-05-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

14/01/2214 January 2022 Notification of a person with significant control statement

View Document

14/01/2214 January 2022 Cessation of James Welsh Kinnaird as a person with significant control on 2021-09-27

View Document

06/11/216 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

11/11/1811 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED DR JAMES WELSH KINNAIRD

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR SABRINA RIGBY

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY SABRINA RIGBY

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM FLAT 2 99 RYLSTON ROAD LONDON SW6 7HP UNITED KINGDOM

View Document

19/01/1419 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/04/1321 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM FLAT 7A DOVE MEWS LONDON SW5 0LE UNITED KINGDOM

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/08/1113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM FLAT 4 THE OLD CHURCH BROOMHILL ROAD BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 9GX

View Document

31/03/1131 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/11/107 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA RIGBY / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O NOTTINGHAM CAR CARE ARNOLD ROAD BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG6 0DZ

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM FLAT 4 THE OLD CHURCH BROOMHILL ROAD BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 9GX

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY APPOINTED SABRINA RIGBY

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY TERENCE ROBINSON

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN HILL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 60 ARNOLD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG6 0DZ

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 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