BROADHALL (COLDRA WOODS) LIMITED

Coldra Woods The Coldra Coldra Woods The Coldra, Newport, NP18 1HQ, Wales
StatusACTIVE
Company No.09954428
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

BROADHALL (COLDRA WOODS) LIMITED is an active private limited company with number 09954428. It was incorporated 8 years, 5 months, 1 day ago, on 15 January 2016. The company address is Coldra Woods The Coldra Coldra Woods The Coldra, Newport, NP18 1HQ, Wales.



Company Fillings

Accounts with accounts type small

Date: 01 May 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: 30 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099544280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099544280004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099544280005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-29

Charge number: 099544280006

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099544280005

Charge creation date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Idris Davies

Termination date: 2023-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-06

Psc name: Michael Idris Davies

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 04 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Celtic Manor Resort Limited

Change date: 2023-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 04 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-04

Psc name: Broadhall Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 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: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 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: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-07

Charge number: 099544280004

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 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: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099544280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099544280002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 29 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099544280003

Charge creation date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-14

Charge number: 099544280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-14

Charge number: 099544280002

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Colcomb

Appointment date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Mr Dylan Christopher Matthews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: Coldra Woods the Coldra Catsash Newport NP18 1HQ

Old address: 150 High Street Sevenoaks Kent TN13 1XE England

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-16

Officer name: Clive Stanley Mathias

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-06-06

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAKRA GEMS UK LTD

5 CHEVIOT CLOSE,SLEAFORD,NG34 7UH

Number:10278249
Status:ACTIVE
Category:Private Limited Company

CLASS TELECOMMUNICATIONS LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:04236743
Status:ACTIVE
Category:Private Limited Company

DERCETO UK LIMITED

THE COPPER ROOM THE DEVA CENTRE,MANCHESTER,M3 7BG

Number:05904507
Status:ACTIVE
Category:Private Limited Company

DUDRICH CLOSE RESIDENTS LIMITED

1 DUDRICH CLOSE,LONDON,N11 3DW

Number:05810834
Status:ACTIVE
Category:Private Limited Company

PRESTIGE ADOLESCENT CARE AND EDUCATION LIMITED

90 KING STREET,NEWCASTLE-UNDER-LYME,ST5 1JB

Number:06960774
Status:ACTIVE
Category:Private Limited Company

THERMAL HOMES LIMITED

5300 LAKESIDE,CHEADLE,SK8 3GP

Number:10309252
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