BROADBENT'S COUNTY ESTATES LIMITED - LEICESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Confirmation statement. Statement with updates. 2023-07-13 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with updates. 2022-07-21 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-07-25 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-08-10 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Officers. Termination date: 2016-07-05. Officer name: Millstone Secretaries Limited. 2016-08-12 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Address. New address: Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP. Change date: 2015-07-16. Old address: The Oval 14 West Walk Leicester Leicestershire LE1 7NA. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Officers. Change date: 2014-07-10. Officer name: Christopher Maxwell Broadbent. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type total exemption small. 2012-09-30 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption small. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Change date: 2009-10-01. Officer name: Millstone Secretaries Limited. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report
Annual return. Legacy. 2009-07-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-05-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-05-12 View Report
Accounts. Accounts type total exemption small. 2008-11-04 View Report
Officers. Description: Appointment terminated director david jordan. 2008-10-31 View Report
Officers. Description: Appointment terminated director ian randall. 2008-10-31 View Report
Annual return. Legacy. 2008-07-15 View Report
Accounts. Accounts type total exemption small. 2007-11-02 View Report
Annual return. Legacy. 2007-07-18 View Report
Accounts. Accounts type total exemption full. 2006-11-03 View Report
Annual return. Legacy. 2006-07-26 View Report
Accounts. Accounts type total exemption small. 2005-11-08 View Report
Annual return. Legacy. 2005-07-18 View Report
Accounts. Accounts type total exemption small. 2004-11-04 View Report
Annual return. Legacy. 2004-08-09 View Report
Accounts. Accounts type total exemption full. 2003-11-03 View Report
Annual return. Legacy. 2003-07-29 View Report