BROSCOMBE PROPERTY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 14/08/2514 August 2025 | Registration of charge 051311720003, created on 2025-08-13 | 
| 14/08/2514 August 2025 | Registration of charge 051311720002, created on 2025-08-13 | 
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with updates | 
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-18 with no updates | 
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-18 with no updates | 
| 09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates | 
| 08/04/228 April 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 03/06/143 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders | 
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders | 
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders | 
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 02/06/112 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders | 
| 19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT | 
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE BROOKE / 18/05/2010 | 
| 07/06/107 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders | 
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BROOKE / 18/05/2010 | 
| 07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIANE BROOKE / 18/05/2010 | 
| 09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 21/05/0921 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | 
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/06/083 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | 
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 27/06/0727 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | 
| 27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 11/07/0611 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | 
| 19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT | 
| 15/05/0615 May 2006 | SHARES AGREEMENT OTC | 
| 06/04/066 April 2006 | NC INC ALREADY ADJUSTED 31/03/06 | 
| 06/04/066 April 2006 | ᄑ   NC         1000/2000 31/03/0 | 
| 06/04/066 April 2006 | NC INC ALREADY ADJUSTED 31/03/06 | 
| 09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 25/05/0525 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | 
| 07/12/047 December 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/09/0422 September 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | 
| 07/09/047 September 2004 | DIRECTOR RESIGNED | 
| 07/09/047 September 2004 | NEW DIRECTOR APPOINTED | 
| 07/09/047 September 2004 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | 
| 07/09/047 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 07/09/047 September 2004 | SECRETARY RESIGNED | 
| 18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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