BROADWAY CHAMBERS ESTATES LIMITED
Status | ACTIVE |
Company No. | 09230362 |
Category | Private Limited Company |
Incorporated | 23 Sep 2014 |
Age | 9 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BROADWAY CHAMBERS ESTATES LIMITED is an active private limited company with number 09230362. It was incorporated 9 years, 8 months, 22 days ago, on 23 September 2014. The company address is 7 The Broadway, Broadstairs, CT10 2AD, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Second filing notification of a person with significant control
Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Karen Samantha Crabtree
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 15 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092303620001
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-01
Charge number: 092303620003
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Crabtree
Change date: 2022-11-14
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 13 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Samantha Crabtree
Cessation date: 2022-11-13
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 13 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-13
Psc name: David Michael Crabtree
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-05
Officer name: Ms Karen Samantha Crabtree
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Cessation of a person with significant control
Date: 18 Oct 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Michael Crabtree
Cessation date: 2021-09-22
Documents
Cessation of a person with significant control
Date: 18 Oct 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-22
Psc name: Joshua Alexander Crabtree
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Old address: 42a High Street Broadstairs Kent CT10 1JT England
Change date: 2021-10-12
New address: 7 the Broadway Broadstairs Kent CT10 2AD
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2019
Action Date: 23 Feb 2019
Category: Address
Type: AD01
Old address: 84 High Street Broadstairs Kent CT10 1JJ
Change date: 2019-02-23
New address: 42a High Street Broadstairs Kent CT10 1JT
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-01
Charge number: 092303620002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-01
Charge number: 092303620001
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Karen Samantha Crabtree
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Michael Crabtree
Notification date: 2017-01-01
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Samuel Michael Crabtree
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Joshua Alexander Crabtree
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Some Companies
30 VICTORIA ROAD,WINDSOR,SL4 6LY
Number: | 09388113 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA
Number: | 08938716 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACE REILLY BRIDAL COUTURE LIMITED
13 TENNAL ROAD,BIRMINGHAM,B32 2JD
Number: | 09736063 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3/1/F 15 EDISON ST,GLASGOW,G52 4JW
Number: | SC460095 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE AVENUE,NORTHWOOD,HA6 2NJ
Number: | 10807481 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMESIDE COMPLEX,GRAYS,RM17 5DX
Number: | 07973967 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |