BROOM GARDENS MANAGEMENT COMPANY LIMITED

11 Little Park Farm Road, Fareham, PO15 5SN, England
StatusACTIVE
Company No.08393106
Category
Incorporated07 Feb 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

BROOM GARDENS MANAGEMENT COMPANY LIMITED is an active with number 08393106. It was incorporated 11 years, 3 months, 9 days ago, on 07 February 2013. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 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 micro entity

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: C/O Alexander Faulkner Partnership Ltd 11 Little Park Farm Road Fareham PO15 5SN

Change date: 2023-01-09

Old address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England

Change date: 2022-02-14

New address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: 17 Regan Way Beeston Nottingham NG9 6RZ England

New address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP

Change date: 2021-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-13

Officer name: Wl Estate Management Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-13

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: 17 Regan Way Beeston Nottingham NG9 6RZ

Change date: 2021-04-15

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-01

Officer name: Wl Estate Management Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 11 Little Park Farm Road Fareham PO15 5SN

Old address: C P Bigwood 45 Summer Row Birmingham West Midlands B3 1JJ

Change date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: John Donohoe

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Ronald Charles Back

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie April Bygrave

Termination date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William D'arcy

Termination date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: John Patrick Halton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Halton

Termination date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN England

Change date: 2016-11-04

New address: C P Bigwood 45 Summer Row Birmingham West Midlands B3 1JJ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Willetts

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Change date: 2015-09-01

Old address: 1 Parklands Rednal Birmingham B45 9PZ

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: 1 Parklands Rednal Birmingham B45 9PZ

Old address: Barnsley Hall Barnsley Hall Road Bromsgrove Worcestershire B61 0TX

Change date: 2014-10-06

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie April Bygrave

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Townsend

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Charles Back

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Arkell

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William D'arcy

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Rachel Murtagh

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Donohoe

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tanya Ruth Moulton

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Collette Shrimpton

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick White

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 OFFICE LIMITED

100 LIME STREET,HULL,HU8 7AR

Number:11490830
Status:ACTIVE
Category:Private Limited Company

AZTEC COATINGS HULL LIMITED

UNIT 2, REVA BUILDING ROTTERDAM ROAD,HULL,HU7 0XD

Number:07522121
Status:ACTIVE
Category:Private Limited Company

BIVA LTD

2ND FLOOR(FRONT),LONDON,W1D 5QA

Number:09240074
Status:ACTIVE
Category:Private Limited Company

CHEF'S SAVER LTD

112 BROOMFIELD CRESCENT,GLASGOW,G21 3HA

Number:SC458876
Status:ACTIVE
Category:Private Limited Company

FRUMA DOCTORS LIMITED

184 PALATINE ROAD,MANCHESTER,M20 2UJ

Number:10654718
Status:ACTIVE
Category:Private Limited Company

PHOENIX DANCE COMPANY LIMITED

5 FERNDOWN ROAD,SOLIHULL,B91 2AS

Number:06360243
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