BROADSTONE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI615553 |
Category | Private Limited Company |
Incorporated | 19 Nov 2012 |
Age | 11 years, 6 months, 12 days |
Jurisdiction | Northern Ireland |
SUMMARY
BROADSTONE MANAGEMENT COMPANY LIMITED is an active private limited company with number NI615553. It was incorporated 11 years, 6 months, 12 days ago, on 19 November 2012. The company address is Limavady Business Park Bwest Limavady Business Park Bwest, Limavady, BT49 0HR, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Kershaw
Cessation date: 2018-11-22
Documents
Change registered office address company with date old address new address
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: AD01
Change date: 2018-05-02
New address: Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0HR
Old address: 35 Bolea Road Limavady County Londonderry BT49 0QT
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Kershaw
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Appoint person secretary company with name date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-24
Officer name: Mrs Amanda Kershaw
Documents
Termination secretary company with name termination date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cherith Mcarthur
Termination date: 2014-11-24
Documents
Accounts with accounts type dormant
Date: 11 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Kershaw
Documents
Appoint person secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cherith Mcarthur
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Mccloskey
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Brown
Documents
Termination secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shane Mccloskey
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Old address: C/O Arthur Cox Capital House 3 Upper Queen Street Belfast Co. Antrim BT1 6PU
Change date: 2013-01-04
Documents
Some Companies
37 CHILTON AVENUE,SITTINGBOURNE,ME10 4TE
Number: | 11284180 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 CARRION VIEW,WORKSOP,S81 8UZ
Number: | 08884146 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BERKLEY COURT,BERKHAMSTED,HP4 2DT
Number: | 09426087 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A POP IN BUSINESS CENTRE,WEMBLEY,HA9 0HF
Number: | 11959832 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 10143973 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 07986155 |
Status: | ACTIVE |
Category: | Private Limited Company |