BROAD QUAY NORTH BLOCK FREEHOLD LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/10/248 October 2024 Progress report in a winding up by the court

View Document

26/08/2326 August 2023 Registered office address changed from The Oaks Lidwells Lane Goudhurst Cranbrook TN17 1EP England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-26

View Document

26/08/2326 August 2023 Appointment of a liquidator

View Document

12/08/2312 August 2023 Order of court to wind up

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Flat 30 5 Elm Park Gardens London SW10 9QQ England to The Oaks Lidwells Lane Goudhurst Cranbrook TN17 1EP on 2022-05-04

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREYHOUND PROPERTIES LIMITED

View Document

09/10/209 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

12/05/2012 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/2030 April 2020 CURRSHO FROM 30/09/2019 TO 30/04/2019

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM WINCHESTER WALK 18 WINCHESTER WALK LONDON SE1 9AG ENGLAND

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 26 IVES STREET LONDON SW3 2ND

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY ANN BELL

View Document

24/11/1724 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MRS ANN BROWN BELL

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 57 BUCKINGHAM GATE LONDON SW1E 6AJ

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/10/1325 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEOGATE LIMITED


  • 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