BROADGATE PROPERTY HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type full. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type full. 2021-12-24 View Report
Officers. Officer name: Mr Hursh Shah. Change date: 2021-02-26. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Accounts. Accounts type full. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type full. 2019-10-14 View Report
Officers. Termination director company. 2019-04-03 View Report
Officers. Officer name: Mr Darren Windsor Richards. Appointment date: 2019-03-31. 2019-04-02 View Report
Officers. Officer name: Timothy Andrew Roberts. Termination date: 2019-04-01. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts amended with accounts type full. 2018-12-24 View Report
Mortgage. Charge number: 037102940008. 2018-10-16 View Report
Mortgage. Charge number: 4. 2018-10-16 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Confirmation statement. Statement with updates. 2018-02-07 View Report
Officers. Termination date: 2018-01-17. Officer name: Madeleine Elizabeth Cosgrave. 2018-01-18 View Report
Officers. Officer name: Deepa Kewal Devani. Termination date: 2018-01-17. 2018-01-18 View Report
Resolution. Description: Resolutions. 2017-11-02 View Report
Accounts. Accounts type full. 2017-10-20 View Report
Officers. Termination director company. 2017-04-21 View Report
Officers. Termination director company. 2017-04-21 View Report
Officers. Termination director company. 2017-04-19 View Report
Officers. Officer name: Christopher Michael John Forshaw. Termination date: 2017-04-05. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Officer name: Mr David Ian Lockyer. Appointment date: 2017-02-24. 2017-03-07 View Report
Officers. Termination date: 2017-02-24. Officer name: Sarah Morrell Barzycki. 2017-03-06 View Report
Officers. Officer name: Neil Gerrard Harris. Termination date: 2016-12-21. 2017-02-17 View Report
Officers. Termination date: 2016-12-06. Officer name: Ndiana Ekpo. 2016-12-16 View Report
Officers. Officer name: British Land Company Secretarial Limited. 2016-12-14 View Report
Officers. Officer name: British Land Company Secretarial Limited. Appointment date: 2016-12-06. 2016-12-13 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Auditors. Auditors resignation company. 2015-07-02 View Report
Capital. Capital allotment shares. 2015-04-17 View Report
Resolution. Description: Resolutions. 2015-04-17 View Report
Capital. Description: Statement by Directors. 2015-04-17 View Report
Capital. Capital statement capital company with date currency figure. 2015-04-17 View Report
Insolvency. Description: Solvency Statement dated 26/03/15. 2015-04-17 View Report
Resolution. Description: Resolutions. 2015-04-17 View Report
Resolution. Description: Resolutions. 2015-04-16 View Report
Officers. Officer name: Lucinda Margaret Bell. Termination date: 2015-03-25. 2015-03-31 View Report
Officers. Termination date: 2015-03-25. Officer name: Stephen Howard Moore. 2015-03-31 View Report
Officers. Termination date: 2015-03-25. Officer name: Christopher Michael John Forshaw. 2015-03-31 View Report