BROADWAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

06/04/226 April 2022 Director's details changed for Ms Avis Dixon on 2022-02-15

View Document

06/04/226 April 2022 Change of details for Ms Avis Dixon as a person with significant control on 2022-02-15

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 17 KILNWOOD APARTMENTS ROCKY LANE HAYWARDS HEATH RH16 4XL ENGLAND

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 4 MILL GREEN BUSINESS ESTATE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XQ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUGHAN

View Document

18/02/2018 February 2020 CESSATION OF MICHAEL VAUGHAN AS A PSC

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MS AVIS DIXON

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MS AVIS DIXON / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 47 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AS

View Document

07/02/207 February 2020 COMPANY RESTORED ON 07/02/2020

View Document

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/03/1617 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IBIR LTD
  • PDP PLANT LTD


  • 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