8 THE BROADWAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Selina Goulbourne as a director on 2025-08-11

View Document

11/08/2511 August 2025 NewTermination of appointment of Selina Maria Goulbourne as a secretary on 2025-08-11

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

29/08/2329 August 2023 Director's details changed for Selina Goulbourne on 2023-08-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Director's details changed for Ms Jennifer Susan Dunn on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Selina Goulbourne on 2022-02-06

View Document

18/02/2218 February 2022 Secretary's details changed for Selina Maria Goulbourne on 2022-02-18

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-04-23

View Document

02/02/222 February 2022 Registered office address changed from Cockett Henderson Letting Agents Station Gates 133 High Street Broadstairs Kent CT10 1NG to 26 Wardour Close Broadstairs CT10 1LB on 2022-02-02

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SELINA GOULDOURN / 20/04/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SELINA MARIA GOULDOURN / 20/04/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MS SHARON DAMARIS VINCENT

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/01/1731 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SELINA MARIA GOULBOURNE / 31/01/2017

View Document

09/05/169 May 2016 12/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY EVANS

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY EVANS

View Document

19/05/1519 May 2015 SECRETARY APPOINTED SELINA MARIA GOULBOURNE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 12/04/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 12/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/05/138 May 2013 12/04/13 NO MEMBER LIST

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/08/128 August 2012 DIRECTOR APPOINTED SELINA GOULDOURN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON VINCENT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MITCHELL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL

View Document

16/04/1216 April 2012 12/04/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 12/04/11 NO MEMBER LIST

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM GARDEN FLAT 8 THE BROADWAY BROADSTAIRS KENT CT10 2AD

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAMARIS VINCENT / 12/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEONARD MITCHELL / 12/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY EVANS / 12/04/2010

View Document

03/05/103 May 2010 12/04/10 NO MEMBER LIST

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 8 THE BROADWAY BROADSTAIRS KENT CT10 2AD

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON VINCENT / 03/04/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 8A THE BROADWAY BROADSTAIRS KENT CT10 2AD

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JEFFERY HAMILTON

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY APPOINTED ROSEMARY EVANS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED SHARON DAMARIS VINCENT

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 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