BROADFIELD CONSTRUCT LIMITED
Status | ACTIVE |
Company No. | 11422256 |
Category | Private Limited Company |
Incorporated | 19 Jun 2018 |
Age | 5 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BROADFIELD CONSTRUCT LIMITED is an active private limited company with number 11422256. It was incorporated 5 years, 11 months, 6 days ago, on 19 June 2018. The company address is 1st Floor Suite 1 St James House 1st Floor Suite 1 St James House, Sheffield, S1 2EX, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Matthew Thomas Catherall
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
Old address: 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom
New address: 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX
Change date: 2023-10-11
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Change person director company with change date
Date: 18 Apr 2023
Action Date: 09 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Thomas Catherall
Change date: 2023-04-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Richard Lawrence
Change date: 2021-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Richard Lawrence
Change date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Richard Lawrence
Change date: 2020-10-27
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter David Revell
Change date: 2020-10-27
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-27
Officer name: Mr Matthew Thomas Catherall
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-27
Psc name: Mr Thomas Richard Lawrence
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-27
Psc name: Peter David Revell
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
New address: 7th Floor St James House Vicar Lane Sheffield S1 2EX
Old address: Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
Change date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change account reference date company current shortened
Date: 02 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 15 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-18
Officer name: Mr Peter David Revell
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Peter David Revell
Change date: 2019-06-18
Documents
Some Companies
9 MARKET CRESCENT,WINGATE,TS28 5AJ
Number: | 08703584 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11423131 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLWOOD (WREXHAM) NOMINEES LIMITED
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 09552051 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTONE HOUSE UNIT 2A UPTON INDUSTRIAL ESTATE,POOLE,BH16 5SJ
Number: | 01195564 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BURNT ASH HILL,LONDON,SE12 0AE
Number: | 11194746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONESTOP COMMERCIAL PROPERTY SERVICES LIMITED
16 CHILGROVE AVENUE,BOLTON,BL6 5TR
Number: | 11342477 |
Status: | ACTIVE |
Category: | Private Limited Company |