BROADWAY LIVING RP LIMITED

4th Floor Perceval House 4th Floor Perceval House, Ealing, W5 2HL, London, United Kingdom
StatusACTIVE
Company No.11940146
Category
Incorporated11 Apr 2019
Age5 years, 18 days
JurisdictionEngland Wales

SUMMARY

BROADWAY LIVING RP LIMITED is an active with number 11940146. It was incorporated 5 years, 18 days ago, on 11 April 2019. The company address is 4th Floor Perceval House 4th Floor Perceval House, Ealing, W5 2HL, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mrs Sarah Selvanathan

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Waterstone Company Secretaries Ltd

Change date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr Chris Bunting

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Higgins

Appointment date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 23 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119401460003

Charge creation date: 2022-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Duval

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Michael Jan Penn Hill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-21

Charge number: 119401460002

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Waterstone Company Secretaries Ltd

Change date: 2021-12-01

Documents

View document PDF

Legacy

Date: 17 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 17 Jun 2021

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/04/20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-29

Charge number: 119401460001

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tamara Amanda Quinn

Appointment date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bernard Higgins

Termination date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Mark Wiltshire

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jan Penn Hill

Appointment date: 2020-11-09

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Ms Thomasin Renshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Broadway Living Limited

Change date: 2020-04-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-25

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Mr Colin Sherriff

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-19

Officer name: Ms Lynne Duval

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Mr John Bernard Higgins

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHADALE LIMITED

UNIT 24 MILLMEAD INDUSTRIAL ESTATE,LONDON,N17 9QU

Number:01792313
Status:ACTIVE
Category:Private Limited Company

C.E.Q SERVICES LTD

97 ANNAGHMAKEOWN ROAD,DUNGANNON,BT70 3DD

Number:NI623780
Status:ACTIVE
Category:Private Limited Company

R HOLLOWELL & SONS LIMITED

47 NORTHGATE,BLACKPOOL,FY2 9LT

Number:10850574
Status:ACTIVE
Category:Private Limited Company

SPIDER STRUCTURES LTD

221 BELLENDEN ROAD,LONDON,SE15 4DG

Number:08282151
Status:ACTIVE
Category:Private Limited Company

THEODDFELLOW LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09499668
Status:ACTIVE
Category:Private Limited Company

THY WILL LTD

40 ARCHANGEL SQUARE,NORTHAMPTON,NN4 9RA

Number:11913146
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