Download leads from Nexok and grow your business. Find out more

Broomfield Herne Bay Ltd

Documents

Total Documents55
Total Pages276

Filing History

28 July 2023Termination of appointment of Mansukhlala Joshi as a director on 28 July 2020
7 July 2023Voluntary strike-off action has been suspended
20 June 2023First Gazette notice for voluntary strike-off
7 June 2023Application to strike the company off the register
23 March 2023Total exemption full accounts made up to 30 June 2022
17 January 2023Confirmation statement made on 4 January 2023 with no updates
31 March 2022Total exemption full accounts made up to 30 June 2021
11 February 2022Confirmation statement made on 4 January 2022 with no updates
13 January 2021Total exemption full accounts made up to 30 June 2020
4 January 2021Confirmation statement made on 4 January 2021 with no updates
27 March 2020Total exemption full accounts made up to 30 June 2019
13 January 2020Confirmation statement made on 10 January 2020 with no updates
28 March 2019Total exemption full accounts made up to 30 June 2018
14 March 2019Confirmation statement made on 10 January 2019 with no updates
28 March 2018Total exemption full accounts made up to 30 June 2017
10 January 2018Confirmation statement made on 10 January 2018 with updates
15 June 2017Confirmation statement made on 15 June 2017 with updates
15 June 2017Confirmation statement made on 15 June 2017 with updates
21 March 2017Total exemption small company accounts made up to 30 June 2016
21 March 2017Total exemption small company accounts made up to 30 June 2016
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
19 September 2014Registration of charge 076861820001, created on 17 September 2014
19 September 2014Registration of charge 076861820001, created on 17 September 2014
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
25 March 2014Termination of appointment of Gemini Dobson as a director
25 March 2014Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England on 25 March 2014
25 March 2014Termination of appointment of Steven Dobson as a director
25 March 2014Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England on 25 March 2014
25 March 2014Termination of appointment of Gemini Dobson as a director
25 March 2014Termination of appointment of Steven Dobson as a director
13 March 2014Total exemption small company accounts made up to 30 June 2013
13 March 2014Total exemption small company accounts made up to 30 June 2013
27 June 2013Registered office address changed from Suite 12 - 13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 27 June 2013
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
27 June 2013Registered office address changed from Suite 12 - 13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 27 June 2013
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
29 March 2013Total exemption small company accounts made up to 30 June 2012
29 March 2013Total exemption small company accounts made up to 30 June 2012
23 August 2012Director's details changed for Gemini Dobson on 23 August 2012
23 August 2012Annual return made up to 28 June 2012 with a full list of shareholders
23 August 2012Director's details changed for Gemini Dobson on 23 August 2012
23 August 2012Annual return made up to 28 June 2012 with a full list of shareholders
23 August 2012Director's details changed
23 August 2012Director's details changed
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed