BROADLAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a members' voluntary winding up

View Document

29/09/2129 September 2021 Liquidators' statement of receipts and payments to 2021-07-27

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 3 WARREN YARD WARREN PARK STRATFORD ROAD MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW

View Document

20/08/2020 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/08/2020 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/2020 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026940760001

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026940760001

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 ADOPT ARTICLES 07/04/2016

View Document

18/05/1618 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1618 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 490

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW GREEN

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MRS SAMANTHA LEAH JONES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MATTHEW ROBERT GREEN

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA JONES

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT GREEN / 01/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CORRINE GREEN / 01/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEAH JONES / 01/03/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LEAY JONES / 01/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER GREEN / 01/03/2015

View Document

17/03/1517 March 2015 15/03/15 STATEMENT OF CAPITAL GBP 350

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE, OLDBROOK, MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/03/126 March 2012 05/03/12 NO CHANGES

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT GREEN / 20/01/2011

View Document

29/09/1029 September 2010 29/09/10 STATEMENT OF CAPITAL GBP 300

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/1020 April 2010 05/03/10 NO CHANGES

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY LARRAINE MACCORMACK

View Document

30/07/0830 July 2008 SECRETARY APPOINTED SAMANTHA LEAH JONES

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/07/0817 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/0815 July 2008 GBP IC 500/250 30/06/08 GBP SR 250@1=250

View Document

08/07/088 July 2008 APPOINTMENT TERMINATE, DIRECTOR LARRAINE CAROL MACCORMACK LOGGED FORM

View Document

07/07/087 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ROBERT PETER GREEN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR LARRAINE MACCORMACK

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MATTHEW ROBERT GREEN

View Document

03/07/083 July 2008 DIRECTOR APPOINTED SAMANTHA LEAY JONES

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: EBBISHAM HOUSE 31 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/03/00; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

19/09/9519 September 1995 COMPANY NAME CHANGED B.M.H. HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/95

View Document

15/08/9515 August 1995 NC INC ALREADY ADJUSTED 10/07/95

View Document

15/08/9515 August 1995 £ NC 1000/100000 10/07

View Document

15/08/9515 August 1995 RE CLASS SHARES 10/07/95

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 ADOPT MEM AND ARTS 15/08/95

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

28/01/9428 January 1994 EXEMPTION FROM APPOINTING AUDITORS 30/12/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/03/9211 March 1992 SECRETARY RESIGNED

View Document

05/03/925 March 1992 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