(CS01) Confirmation statement with updates 2023/12/05
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/12/05
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 32 Church Road Hove East Sussex BN3 2FN England on 2022/05/17 to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/05/17
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/17 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/12/05
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed broadhaven search LIMITEDcertificate issued on 09/11/21
filed on: 9th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Extension of accounting period to 2021/03/31 from 2020/12/31
filed on: 6th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021/01/06 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/06
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/12/05
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2020/09/30
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020/01/14 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/14
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/05
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/13
filed on: 13th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/12/05
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/10/24
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/09/10 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/10 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/01
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/05
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/12/05
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Level 6 125 Old Broad Street London EC2N 1AR England on 2016/09/01 to 32 Church Road Hove East Sussex BN3 2FN
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Thornton Road London SW14 8NS on 2016/08/12 to Level 6 125 Old Broad Street London EC2N 1AR
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/05
filed on: 24th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/12/05.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/05
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 7, 5th Floor, Becket House 36 Old Jewry London EC2R 8DD England on 2015/08/25 to 24 Thornton Road London SW14 8NS
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/25 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/08/25 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/12.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/05/07
filed on: 9th, May 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 103 1 Royal Exchange Avenue London EC3V 3LT England on 2015/03/03 to Suite 7, 5Th Floor, Becket House 36 Old Jewry London EC2R 8DD
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, December 2014
| incorporation
|
Free Download
(7 pages)
|