BROADOAK COURT LIMITED
Status | ACTIVE |
Company No. | 07890371 |
Category | Private Limited Company |
Incorporated | 22 Dec 2011 |
Age | 12 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BROADOAK COURT LIMITED is an active private limited company with number 07890371. It was incorporated 12 years, 5 months, 21 days ago, on 22 December 2011. The company address is 212 Copse Hill, London, SW20 0SP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2022
Action Date: 04 Jun 2022
Category: Address
Type: AD01
Old address: C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon London SW19 7PA England
Change date: 2022-06-04
New address: 212 Copse Hill London SW20 0SP
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Appoint corporate secretary company with name date
Date: 02 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Moss and Co Ltd
Appointment date: 2016-07-22
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
New address: C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon London SW19 7PA
Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Baguley
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Mr Christopher Gordon Baguley
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Hedley Wheatley
Change date: 2012-12-21
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Mr Nigel Ian Hamilton
Documents
Capital allotment shares
Date: 08 Jan 2013
Action Date: 07 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-07
Capital : 9 GBP
Documents
Change account reference date company previous shortened
Date: 05 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-29
Old address: Flat 5 1, Cullesden Road Kenley CR8 5LR United Kingdom
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Chibnall
Documents
Some Companies
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC566359 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BUCKSTONE SHAW,EDINBURGH,EH10 6XP
Number: | SC405374 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-36 HIGH STREET,BARKINGSIDE,IG6 2DQ
Number: | 06688674 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BRITTEN CLOSE,BOREHAMWOOD,WD6 3HT
Number: | 11776291 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11933913 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 09593572 |
Status: | ACTIVE |
Category: | Private Limited Company |