BROADWAY COURT(STOCKPORT)COMPANY LIMITED
Status | ACTIVE |
Company No. | 00857459 |
Category | Private Limited Company |
Incorporated | 24 Aug 1965 |
Age | 58 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BROADWAY COURT(STOCKPORT)COMPANY LIMITED is an active private limited company with number 00857459. It was incorporated 58 years, 9 months, 9 days ago, on 24 August 1965. The company address is 5 Meadows Close 5 Meadows Close, Stockport, SK7 4JX, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination secretary company with name termination date
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-09
Officer name: Dempster Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
New address: 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX
Change date: 2024-03-15
Old address: Offices 7-9 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Appoint corporate secretary company with name date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dempster Management Services Limited
Appointment date: 2023-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-24
Old address: 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX England
New address: Offices 7-9 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Termination secretary company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Dean & Co Ltd
Termination date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Old address: 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA England
Change date: 2022-11-30
New address: 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX
Documents
Notification of a person with significant control
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Lorna Eyre
Notification date: 2021-12-10
Documents
Notification of a person with significant control
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Michael Eyre
Notification date: 2021-12-10
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-10
Officer name: Nicola Lorna Eyre
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-10
Officer name: John Michael Eyre
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-10
Officer name: Alan Frederick Howes
Documents
Cessation of a person with significant control
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-10
Psc name: Alan Frederick Howes
Documents
Appoint corporate secretary company with name date
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-12-10
Officer name: Roger Dean & Co Ltd
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
Old address: 22 Broadway Stockport Cheshire SK2 5SN England
Change date: 2021-10-26
New address: 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Old address: 8 Broadway Court Stockport Cheshire SK2 5SN England
New address: 22 Broadway Stockport Cheshire SK2 5SN
Change date: 2021-05-10
Documents
Notification of a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Frederick Howes
Notification date: 2021-05-10
Documents
Cessation of a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-10
Psc name: Christopher Sanders
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sanders
Termination date: 2021-05-10
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Alan Frederick Howes
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: 22 Broadway Offerton Stockport Cheshire SK2 5SN
New address: 8 Broadway Court Stockport Cheshire SK2 5SN
Change date: 2020-11-19
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederick Alan Howes
Cessation date: 2020-11-19
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Sanders
Notification date: 2020-11-19
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-19
Officer name: Fredrick Alan Howes
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Sanders
Appointment date: 2020-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-08
Officer name: John Hopkins
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-08
Psc name: John Hopkins
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Hopkins
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Day
Documents
Termination secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hopkins
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Brooks
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fredrick Alan Howes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Brooks
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Ernest Day
Change date: 2009-10-01
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed john hopkins
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip brooks
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 17/02/06 from: 4 broadway offerton stockport SK2 5SN
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 12/03/04 from: no 2 broadway court broadway offerton stockport cheshire SK2 5SN
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 29 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Some Companies
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 08892087 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 04970483 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD COACH COTTAGE STATION ROAD,BICESTER,OX26 5DX
Number: | 11479846 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 10994535 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 ST. VINCENT STREET,GLASGOW,G2 5QY
Number: | SC393026 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IMPERIUM CORPORATION LIMITED
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 03301924 |
Status: | LIQUIDATION |
Category: | Private Limited Company |