BROADSTONE HOLDINGS (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 11661888 |
Category | Private Limited Company |
Incorporated | 06 Nov 2018 |
Age | 5 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BROADSTONE HOLDINGS (MIDLANDS) LIMITED is an active private limited company with number 11661888. It was incorporated 5 years, 6 months, 28 days ago, on 06 November 2018. The company address is 100 Wood Street, London, EC2V 7AN, England.
Company Fillings
Accounts with accounts type full
Date: 05 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 30 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Michael Allsopp
Termination date: 2023-07-30
Documents
Change person director company with change date
Date: 03 Mar 2023
Action Date: 28 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-28
Officer name: Mr Antonio Guilherme Ramos Gusmao
Documents
Accounts with accounts type full
Date: 13 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: Elizabeth Loosmore
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bowden
Termination date: 2022-08-03
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-03
Officer name: Mr Antonio Guilherme Ramos Gusmao
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Edwin Stobart
Termination date: 2022-03-17
Documents
Accounts with accounts type full
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-08
Officer name: Mrs Elizabeth Loosmore
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-25
Officer name: Mr Andrew Michael Allsopp
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Jones
Change date: 2021-11-19
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Loosmore
Change date: 2018-11-06
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Resolution
Date: 16 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2021
Action Date: 28 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116618880001
Charge creation date: 2021-05-28
Documents
Move registers to sail company with new address
Date: 24 May 2021
Category: Address
Type: AD03
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Change sail address company with old address new address
Date: 24 May 2021
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
Documents
Move registers to sail company with new address
Date: 24 May 2021
Category: Address
Type: AD03
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Change sail address company with new address
Date: 24 May 2021
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-09
Officer name: Karl Fenton Millward
Documents
Cessation of a person with significant control
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karl Fenton Millward
Cessation date: 2021-04-09
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Jones
Appointment date: 2021-04-09
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Bowden
Appointment date: 2021-04-09
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Nicholas Jones
Appointment date: 2021-04-09
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-09
Officer name: Mr Grant Edwin Stobart
Documents
Cessation of a person with significant control
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Loosmore
Cessation date: 2021-04-09
Documents
Cessation of a person with significant control
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Michael Allsopp
Cessation date: 2021-04-09
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
Old address: No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom
New address: 100 Wood Street London EC2V 7AN
Change date: 2021-04-15
Documents
Resolution
Date: 15 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-09
Psc name: Broadstone Holdco Limited
Documents
Change account reference date company current shortened
Date: 14 Apr 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-06-30
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Karl Fenton Millward
Change date: 2019-03-11
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-11
Psc name: Ms Elizabeth Loosmore
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Michael Allsopp
Change date: 2019-03-11
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 17 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Capital allotment shares
Date: 12 Mar 2019
Action Date: 11 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-11
Capital : 2,251,806.1 GBP
Documents
Legacy
Date: 12 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Capital
Type: SH19
Capital : 2,251,805.50 GBP
Date: 2019-03-12
Documents
Legacy
Date: 12 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/03/19
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Mar 2019
Action Date: 08 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-08
Capital : 4,501,742.50 GBP
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
517 THE STABLES MARKET,LONDON,NW1 8AH
Number: | 10517479 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKSTONE CAPITAL (INTL) LIMITED
11 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 11442377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 06829318 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GREENDALE ROAD,WIRRAL,CH62 4XE
Number: | 09823448 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13, TEMPLE FORTUNE COURT,TEMPLE FORTUNE LANE,NW11 7TR
Number: | 11250597 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
25-31 QUEEN STREET,GLASGOW,G1 3EF
Number: | SC541471 |
Status: | ACTIVE |
Category: | Private Limited Company |