BROAD GROUP (UK) LTD
Status | ACTIVE |
Company No. | 08702241 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BROAD GROUP (UK) LTD is an active private limited company with number 08702241. It was incorporated 10 years, 8 months, 12 days ago, on 23 September 2013. The company address is Chancery Place Chancery Place, Manchester, M2 2JG.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Mr Alistair Crawford Hilditch-Brown
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 23 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change sail address company with new address
Date: 23 Jun 2016
Category: Address
Type: AD02
New address: Irelands Mansion High Street Shrewsbury SY1 1SQ
Documents
Change account reference date company previous shortened
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-08-31
Documents
Termination director company with name termination date
Date: 23 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Hugh Brown
Termination date: 2015-08-01
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Mr Derek Hugh Brown
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Mr Amer Raza
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: Peter Roach
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
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: 27 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Roach
Change date: 2013-11-01
Documents
Termination director company with name termination date
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Gordon Brown
Termination date: 2013-11-22
Documents
Appoint person director company with name date
Date: 11 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-01
Officer name: Mr Stuart Gordon Brown
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: Chancery Place 20 Brown Street Manchester M2 2JG England
Change date: 2013-09-24
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: Suite 29 3rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom
Change date: 2013-09-24
Documents
Some Companies
SHAKESPEARE HOUSE 36 BIDAVON INDUSTRIAL ESTATE,BIDFORD-ON-AVON,B50 4JW
Number: | 08327982 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 RUVIGNY GARDENS,LONDON,SW15 1JR
Number: | 08893985 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRADDON FARM COTTAGES,BEAWORTHY,EX21 5EP
Number: | 07327697 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CAMROSE AVENUE,FELTHAM,TW13 7DA
Number: | 11720286 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWBANK,,BYFLEET,KT14 7DF
Number: | 07062614 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 ASPEN CLOSE,ALCESTER,B49 6AE
Number: | 10775969 |
Status: | ACTIVE |
Category: | Private Limited Company |