BROADWAY CHAMBERS ESTATES LIMITED

7 The Broadway, Broadstairs, CT10 2AD, Kent, United Kingdom
StatusACTIVE
Company No.09230362
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092303620001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFTH WHEEL TRUCKING LTD

30 VICTORIA ROAD,WINDSOR,SL4 6LY

Number:09388113
Status:ACTIVE
Category:Private Limited Company

FUSELAGE LTD

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

LEMONBOX STUDIOS LTD

B3/1/F 15 EDISON ST,GLASGOW,G52 4JW

Number:SC460095
Status:ACTIVE
Category:Private Limited Company

NICKLEWAY ASSOCIATES LTD

15 THE AVENUE,NORTHWOOD,HA6 2NJ

Number:10807481
Status:ACTIVE
Category:Private Limited Company

TICCULTURE LTD

THAMESIDE COMPLEX,GRAYS,RM17 5DX

Number:07973967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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