BROADLAND FLYING GROUP LIMITED
Status | ACTIVE |
Company No. | 01458638 |
Category | Private Limited Company |
Incorporated | 02 Nov 1979 |
Age | 44 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BROADLAND FLYING GROUP LIMITED is an active private limited company with number 01458638. It was incorporated 44 years, 5 months, 28 days ago, on 02 November 1979. The company address is Haresfield, Haresfield,, Old Buckenham, NR17 1SS, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-29
New address: Haresfield, the Old Yard, Old Buckenham Norfolk NR17 1SS
Old address: Hunts Farm Cuffer Lane New Buckenham Norfolk NR16 2AY United Kingdom
Documents
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Athol Marshall
Termination date: 2024-04-29
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Utsav Reddy
Termination date: 2024-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Simon Geoffrey Edward Garrett
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gow
Termination date: 2024-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Norman James Serle
Termination date: 2024-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Atherton Swift
Termination date: 2024-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Dennis Morgan
Termination date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 12 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-12
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Old address: 7a Station New Road Brundall Norwich NR13 5PQ England
New address: Hunts Farm Cuffer Lane New Buckenham Norfolk NR16 2AY
Change date: 2023-10-16
Documents
Withdrawal of the directors residential address register information from the public register
Date: 16 Oct 2023
Category: Officers
Sub Category: Register
Type: EW02
Documents
Elect to keep the directors residential address register information on the public register
Date: 16 Oct 2023
Category: Officers
Sub Category: Register
Type: EH02
Documents
Appoint person secretary company with name date
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ross Athol Marshall
Appointment date: 2023-09-24
Documents
Termination secretary company with name termination date
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Morgan
Termination date: 2023-09-24
Documents
Confirmation statement with updates
Date: 22 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Withdrawal of the directors residential address register information from the public register
Date: 28 Mar 2023
Category: Officers
Sub Category: Register
Type: EW02
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
Old address: 4 Swan Lane Harleston IP20 9AN England
New address: 7a Station New Road Brundall Norwich NR13 5PQ
Change date: 2023-03-28
Documents
Elect to keep the directors residential address register information on the public register
Date: 28 Mar 2023
Category: Officers
Sub Category: Register
Type: EH02
Documents
Termination secretary company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Bernard North
Termination date: 2023-03-28
Documents
Appoint person secretary company with name date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gerald Morgan
Appointment date: 2023-03-28
Documents
Appoint person director company with name date
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Utsav Reddy
Appointment date: 2023-01-27
Documents
Termination director company with name termination date
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-27
Officer name: Malcolm North
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 12 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-12
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 12 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-12
Documents
Appoint person director company with name date
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-24
Officer name: Mr Gerald Dennis Morgan
Documents
Termination director company with name termination date
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-24
Officer name: Paul George Steggles
Documents
Appoint person secretary company with name date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-26
Officer name: Mr Malcolm Bernard North
Documents
Termination secretary company with name termination date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross Athol Marshall
Termination date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-26
Old address: Hunts Farm Cuffer Lane New Buckenham Norfolk NR16 2AY
New address: 4 Swan Lane Harleston IP20 9AN
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 12 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-12
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Barnard
Appointment date: 2020-01-02
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Leeder
Termination date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 12 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-12
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 07 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gow
Appointment date: 2019-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2019
Action Date: 07 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-07
Officer name: John Arthur Hanslip
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-23
Officer name: Mr Malcolm North
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr Malcolm North
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomas Vidion
Termination date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 12 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-12
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 12 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-12
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2016
Action Date: 12 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-06
Officer name: Mr John Arthur Hanslip
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-25
Officer name: Mr Andrew Thomas Vidion
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Leeder
Change date: 2016-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2015
Action Date: 12 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-12
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Mr Paul George Steggles
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Thomas Vidion
Appointment date: 2015-03-08
Documents
Termination director company with name termination date
Date: 12 Apr 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: Roy Leslie West
Documents
Termination director company with name termination date
Date: 12 Apr 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Foyster
Termination date: 2015-03-08
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2014
Action Date: 12 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-12
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Allgood
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2013
Action Date: 12 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-12
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2012
Action Date: 12 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-12
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Change person director company with change date
Date: 06 May 2012
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Mr Peter Norman James Serle
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy George Allgood
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Watson
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Norman Serle
Documents
Termination director company with name
Date: 08 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Gibbons
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2011
Action Date: 12 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-12
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Leslie West
Documents
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robyn Palmer
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2010
Action Date: 12 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-12
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Robert Gibbons
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Haynes
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Mr Robyn Palmer
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael George Haynes
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Leeder
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Athol Marshall
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Murthwaite Watson
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Simon Geoffrey Edward Garrett
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Foyster
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Paul Atherton Swift
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2009
Action Date: 12 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-12
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 12 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-12
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2007
Action Date: 12 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-12
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/09/06-18/11/06 £ si 2@1=2 £ ic 6/8
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2006
Action Date: 12 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-12
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Some Companies
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10818373 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA
Number: | NI630431 |
Status: | ACTIVE |
Category: | Private Limited Company |
516 OXO TOWER WHARF,LONDON,SE1 9GY
Number: | 10798563 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
IT ANALYSIS COMMUNICATIONS LIMITED
4 NEW CWM TERRACE,EBBW VALE,NP23 7RS
Number: | 05640076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 PILGRIMAGE STREET,LONDON,SE1 4LL
Number: | 06907321 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STATION RD,GLASGOW,G62 6ET
Number: | SC441277 |
Status: | ACTIVE |
Category: | Private Limited Company |