BROADGATE (PHC 6) 2005 LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type full. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Officers. Change date: 2021-02-26. Officer name: Mr Hursh Shah. 2021-05-06 View Report
Accounts. Accounts type full. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2019-12-29 View Report
Accounts. Accounts type full. 2019-10-14 View Report
Officers. Termination director company. 2019-04-03 View Report
Officers. Appointment date: 2019-03-31. Officer name: Mr Darren Windsor Richards. 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. 2019-01-04 View Report
Accounts. Accounts type full. 2018-10-09 View Report
Officers. Officer name: Madeleine Elizabeth Cosgrave. Termination date: 2018-01-17. 2018-01-18 View Report
Officers. Termination date: 2018-01-17. Officer name: Deepa Kewal Devani. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Incorporation. Memorandum articles. 2017-11-02 View Report
Resolution. Description: Resolutions. 2017-11-02 View Report
Accounts. Accounts type full. 2017-10-19 View Report
Officers. Appointment date: 2017-02-24. Officer name: Mr David Ian Lockyer. 2017-03-07 View Report
Officers. Officer name: Sarah Morrell Barzycki. Termination date: 2017-02-24. 2017-03-06 View Report
Officers. Officer name: Neil Gerrard Harris. Termination date: 2016-12-21. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2016-12-22 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. Appointment date: 2016-12-06. Officer name: British Land Company Secretarial Limited. 2016-12-13 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Auditors. Auditors resignation company. 2015-07-14 View Report
Resolution. Description: Resolutions. 2015-04-16 View Report
Officers. Termination date: 2015-03-25. Officer name: Lucinda Margaret Bell. 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
Officers. Officer name: Stephen Howard Moore. Change date: 2015-01-01. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Officers. Change date: 2014-10-09. Officer name: Mrs Lucinda Margaret Bell. 2014-10-24 View Report
Accounts. Accounts type full. 2014-10-09 View Report
Officers. Termination director company. 2014-07-16 View Report
Officers. Appointment date: 2014-07-15. Officer name: Mrs Deepa Devani. 2014-07-15 View Report
Officers. Officer name: Christopher Morrish. 2014-07-08 View Report
Officers. Officer name: Michael Pegler. 2014-02-20 View Report
Officers. Officer name: James Lock. 2014-02-20 View Report
Officers. Officer name: Peter Bingel. 2014-02-20 View Report
Officers. Officer name: Farhad Mawji-Karim. 2014-02-20 View Report
Officers. Officer name: Anil Khera. 2014-02-20 View Report
Officers. Officer name: Abhishek Agarwal. 2014-02-20 View Report