BROADVIEW ENERGY DEVELOPMENTS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Address. Old address: 10-12 Bourlet Close London W1W 7BR England. Change date: 2023-07-26. New address: 91 Charlotte Street London W1T 4PX. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type dormant. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Address. New address: 10-12 Bourlet Close London W1W 7BR. Old address: 14 City Road London EC1Y 2AA England. 2022-03-31 View Report
Address. New address: 10-12 Bourlet Close London W1W 7BR. 2022-03-31 View Report
Address. New address: 10-12 Bourlet Close London W1W 7BR. 2022-03-31 View Report
Accounts. Accounts type dormant. 2021-12-10 View Report
Accounts. Change account reference date company previous extended. 2021-08-03 View Report
Address. Old address: 71-75 Shelton Street London WC2H 9JQ England. New address: 10-12 Bourlet Close London W1W 7BR. Change date: 2021-07-30. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Address. Old address: C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England. New address: 71-75 Shelton Street London WC2H 9JQ. Change date: 2021-04-13. 2021-04-13 View Report
Accounts. Accounts type dormant. 2020-10-13 View Report
Address. Change date: 2020-04-01. New address: 14 City Road London EC1Y 2AA. Old address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type dormant. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2017-10-07 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/07/2016. 2016-12-13 View Report
Accounts. Accounts type full. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Document replacement. Form type: TM01. 2016-02-09 View Report
Officers. Appointment date: 2015-12-10. Officer name: Mr Michael Ross Bolton. 2016-01-13 View Report
Officers. Officer name: Peter Robert Hughes. Termination date: 2015-12-10. 2016-01-13 View Report
Officers. Officer name: Mr Jeffrey Allan Corrigan. Change date: 2015-08-19. 2015-10-22 View Report
Accounts. Accounts type full. 2015-09-30 View Report
Address. Old address: 100 Gloucester Place London W1U 6HT England. New address: 14 City Road London EC1Y 2AA. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Officers. Officer name: Warwick Consultancy Services Limited. Termination date: 2015-07-06. 2015-07-06 View Report
Address. New address: 100 Gloucester Place London W1U 6HT. 2015-07-06 View Report
Address. New address: 100 Gloucester Place London W1U 6HT. 2015-07-06 View Report
Officers. Officer name: Warwick Consultancy Services Limited. Termination date: 2015-07-06. 2015-07-06 View Report
Accounts. Accounts type small. 2014-10-06 View Report
Officers. Change date: 2014-07-01. Officer name: Mr Peter Robert Hughes. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Accounts. Accounts type small. 2013-06-21 View Report
Accounts. Accounts type small. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type small. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Officers. Officer name: Mr Peter Robert Hughes. Change date: 2011-01-01. 2011-07-27 View Report
Accounts. Accounts type total exemption small. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Officer name: Mr Jeffrey Allan Corrigan. Change date: 2010-04-29. 2010-07-05 View Report