BROADSWORD GR LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.08766944
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

BROADSWORD GR LIMITED is an active private limited company with number 08766944. It was incorporated 10 years, 6 months, 28 days ago, on 07 November 2013. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Michael David Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Paul Hallam

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-10

Officer name: Mr Daniel Lau

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hallam

Termination date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-02

Psc name: Lightyear Estates Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

New address: Berkeley House 304 Regents Park Road London N3 2JX

Old address: Berkeley House 304 Regents Park Road London N3 2JY England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

New address: Berkeley House 304 Regents Park Road London N3 2JY

Old address: Molteno House 302 Regents Park Road London N3 2JX

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087669440001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087669440001

Charge creation date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Hallam

Change date: 2013-11-07

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Mr William Kenneth Procter

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Mcgill

Change date: 2013-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 CARLETON GARDENS LIMITED

7 CARLETON GARDENS,LONDON,N19 5AQ

Number:08031581
Status:ACTIVE
Category:Private Limited Company

CGI RESOURCING LTD

HARBOUR BARN,TAUNTON,TA4 1EP

Number:10766128
Status:ACTIVE
Category:Private Limited Company

HEALING POWER OF NATURE LIMITED

17 HARWOOD GARDENS,WINDSOR,SL4 2LJ

Number:07572586
Status:ACTIVE
Category:Private Limited Company

MERLIN EXECUTIVE SOLUTIONS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:06923334
Status:ACTIVE
Category:Private Limited Company

PREPAY DOVE LTD

16-18 WOODFORD ROAD,LONDON,E7 0HA

Number:11674560
Status:ACTIVE
Category:Private Limited Company

RJK ACCOUNTS LIMITED

17 CHARLETON HOUSE,BRISTOL,BS2 0DS

Number:10488739
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