BROADSTONE HOLDINGS (MIDLANDS) LIMITED

100 Wood Street, London, EC2V 7AN, England
StatusACTIVE
Company No.11661888
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 6 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/03/19

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA SOUVENIR LIMITED

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

COSMETIC SURGEONS LONDON LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:06829318
Status:ACTIVE
Category:Private Limited Company

EZEE-QUIT WIRRAL LTD

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:09823448
Status:ACTIVE
Category:Private Limited Company

FEROCIOUS FINDZ

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)

ROS LESIURE MANAGEMENT LTD

25-31 QUEEN STREET,GLASGOW,G1 3EF

Number:SC541471
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