BROADSTONE CONSULTANTS LTD

Kent Space, Suite 2026 6-8 Revenge Road, Chatham, ME5 8UD, England
StatusACTIVE
Company No.08832695
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

BROADSTONE CONSULTANTS LTD is an active private limited company with number 08832695. It was incorporated 10 years, 5 months, 10 days ago, on 06 January 2014. The company address is Kent Space, Suite 2026 6-8 Revenge Road, Chatham, ME5 8UD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-31

Officer name: Mrs Nicole Louise O'vens

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Margaret O'vens

Termination date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD

Old address: Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England

Change date: 2023-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD

Old address: Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD England

Change date: 2023-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD

Old address: 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England

Change date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 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: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 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: 17 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: Owls Barn 38 Salts Avenue Loose Maidstone Kent ME15 0AZ

New address: 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Change date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-14

Psc name: Thomas Bradley O'vens

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bradley O'vens

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 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: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-02

Officer name: Mrs Stephanie Margaret O'vens

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-02

Officer name: Thomas O'vens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas O'vens

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mr Thomas O'vens

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bradley O'vens

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 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: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: 5 Tangmere Crescent Hornchurch RM12 5PL England

Change date: 2014-01-24

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JEVIX CONSTRUCTION INTERIOR LTD

17 NECTARINE WAY,LONDON,SE13 7LX

Number:09545421
Status:ACTIVE
Category:Private Limited Company

KORE MANAGEMENT SYSTEMS LLP

26 MEADOW GROVE,BANGOR,BT19 1JL

Number:NC000724
Status:ACTIVE
Category:Limited Liability Partnership

LIBRA CARECO CH2 PROPCO LIMITED

SOUTHGATE HOUSE,DARLINGTON,DL3 6AH

Number:05555758
Status:ACTIVE
Category:Private Limited Company

MARKETS INDEX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10087211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE006975
Status:ACTIVE
Category:Charitable Incorporated Organisation

RSJ INITIATIVES LIMITED

THE WARREN,CONGLETON,CW12 3JZ

Number:10838349
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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