BROUGHTON LEYS (2) MANAGEMENT COMPANY LIMITED

2 The Manor, 2, Salford Road, Aspley Guise, MK17 8HZ, Milton Keynes, United Kingdom
StatusACTIVE
Company No.05385045
Category
Incorporated08 Mar 2005
Age19 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

BROUGHTON LEYS (2) MANAGEMENT COMPANY LIMITED is an active with number 05385045. It was incorporated 19 years, 3 months, 7 days ago, on 08 March 2005. The company address is 2 The Manor, 2, Salford Road, Aspley Guise, MK17 8HZ, Milton Keynes, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: 2 the Manor, 2, Salford Road Aspley Guise Milton Keynes MK17 8HZ

Old address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP England

Change date: 2022-03-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broadlands Estate Management Llp

Appointment date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: The Manor 2 Salford Road Aspley Guise Bedfordshire MK17 8HZ

New address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Broadlandse Estate Management Llp

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: Adams Lodge 8 Baskerfield Grove Woughton on the Green Milton Keynes MK6 3EN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: C/O Broadlands Estate Management Llp Suite 141 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD Uk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Old address: C/O Broadlands Estate Management Llp Suite 141 Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom

Change date: 2011-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: Adams Lodge, 8 Baskerfield Grove Woughton on the Green Milton Keynes MK6 3EN United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broadlandse Estate Management Llp

Documents

View document PDF

Resolution

Date: 19 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Longyear

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Baker

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jakes

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2010

Action Date: 13 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-13

Old address: the Cottage Kennel Lane Billericay Essex CM12 9RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/03/08

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / julia longyear / 08/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: 8 tyseley house swanwick lane broughton milton keynes buckinghamshire MK10 9NS

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/03/06

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 03/02/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE008650
Status:ACTIVE
Category:Charitable Incorporated Organisation

C.R.S. ESTATE SERVICES LIMITED

199 DERBY ROAD,DERBYSHIRE,DE7 5FF

Number:02975849
Status:ACTIVE
Category:Private Limited Company

HUB MULTIMEDIA LIMITED

21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:08017107
Status:ACTIVE
Category:Private Limited Company

KOEPI LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08878735
Status:ACTIVE
Category:Private Limited Company

RCEC SERVICES LIMITED

3 WEST END,BASINGSTOKE,RG24 9LB

Number:11963474
Status:ACTIVE
Category:Private Limited Company

TEXT AND LANGUAGE LW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11572038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source