MICHAEL BROUGHTON LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

14/01/2514 January 2025 Change of details for Mb Property Skyward Ltd as a person with significant control on 2024-11-25

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Cessation of Lifco Ab as a person with significant control on 2023-03-02

View Document

02/04/242 April 2024 Appointment of Mr Richard Arthur Henchliff as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr Ciaran Mccallan as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Termination of appointment of Danielle Lorraine Lewis as a secretary on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mr Michael Broughton as a secretary on 2024-03-02

View Document

14/03/2414 March 2024 Termination of appointment of Ciaran Mccallan as a secretary on 2024-03-02

View Document

14/03/2414 March 2024 Appointment of Mr Ciaran Mccallan as a secretary on 2024-03-01

View Document

06/02/246 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom to Franciscan House 1st Floor, Franciscan House 51 Princes Street Ipswich IP1 1UR on 2023-11-16

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Cessation of Michael Broughton Properties Limited as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Notification of Mb Property Skyward Ltd as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Michael Arthur Broughton as a person with significant control on 2023-07-21

View Document

01/08/231 August 2023 Cessation of Matthew Edward Broughton as a person with significant control on 2023-07-21

View Document

01/08/231 August 2023 Notification of Michael Broughton Properties Limited as a person with significant control on 2023-07-21

View Document

05/06/235 June 2023 Notification of Matthew Edward Broughton as a person with significant control on 2023-02-02

View Document

05/06/235 June 2023 Notification of Michael Arthur Broughton as a person with significant control on 2023-02-02

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

20/04/2320 April 2023 Notification of Lifco Ab as a person with significant control on 2023-03-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Cessation of Michael Arthur Broughton as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Jo-Anne Carol Broughton as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Matthew Edward Broughton as a person with significant control on 2023-03-02

View Document

13/02/2313 February 2023 Notification of Matthew Edward Broughton as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Cessation of Michael Edward Broughton as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Notification of Jo-Anne Carol Broughton as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Notification of Michael Arthur Broughton as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Satisfaction of charge 11 in full

View Document

02/02/232 February 2023 Satisfaction of charge 12 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 011108330013 in full

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/11/227 November 2022 Auditor's resignation

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Michael Arthur Broughton as a secretary on 2022-04-30

View Document

12/05/2212 May 2022 Appointment of Danielle Lorraine Lewis as a secretary on 2022-05-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

22/02/1822 February 2018 ADOPT ARTICLES 18/11/2016

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011108330013

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 AUDITOR'S RESIGNATION

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROUGHTON / 01/12/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR BROUGHTON / 01/12/2011

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOAN BROUGHTON / 01/10/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL JOAN BROUGHTON / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR BROUGHTON / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BROUGHTON / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROUGHTON / 01/10/2009

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN CLARK

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/923 December 1992 ALTER MEM AND ARTS 30/10/92

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 GAZETTABLE DOCUMENT

View Document

23/09/8623 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/04/7330 April 1973 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