DEMO PROPERTIES (BROAD HAVEN) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewProgress report in a winding up by the court

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

15/07/2415 July 2024 Progress report in a winding up by the court

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

20/06/2320 June 2023 Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2023-06-20

View Document

19/06/2319 June 2023 Appointment of a liquidator

View Document

13/06/2313 June 2023 Notice of ceasing to act as receiver or manager

View Document

13/06/2313 June 2023 Receiver's abstract of receipts and payments to 2023-06-05

View Document

11/04/2311 April 2023 Order of court to wind up

View Document

09/03/239 March 2023 Appointment of receiver or manager

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Registered office address changed from C/O Streets, Suite 43 Michael Way Raunds Wellingborough NN9 6GR England to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2022-12-12

View Document

29/03/2229 March 2022 Termination of appointment of Immanuel Ezekiel as a director on 2020-12-14

View Document

29/03/2229 March 2022 Appointment of Steven John Pardoe as a director on 2020-12-14

View Document

29/03/2229 March 2022 Confirmation statement made on 2020-12-14 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

29/03/2229 March 2022 Notification of Domo Holdings Ltd as a person with significant control on 2020-12-14

View Document

29/03/2229 March 2022 Cessation of Immanuel Ezekiel as a person with significant control on 2020-12-14

View Document

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

View Accounts

30/03/2130 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130807080001

View Document

14/12/2014 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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