BROADGATE CONSORTIUM LIMITED - HORNCHURCH


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

Description Filing date
Gazette. Gazette notice compulsory. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Officers. Termination date: 2022-02-10. Officer name: John Derry-Collins. 2022-10-24 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Officers. Change date: 2022-10-03. Officer name: Mr Ryan Francis Kenneth Morgan. 2022-10-03 View Report
Address. New address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ. Change date: 2022-10-03. Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom. 2022-10-03 View Report
Gazette. Gazette filings brought up to date. 2022-08-19 View Report
Accounts. Accounts type total exemption full. 2022-08-18 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-08-11 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2021-04-15 View Report
Confirmation statement. Statement with updates. 2021-04-06 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Persons with significant control. Change date: 2020-01-01. Psc name: Mr John Derry-Collins. 2020-03-19 View Report
Officers. Officer name: Mr John Derry-Collins. Change date: 2020-01-01. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2020-01-23 View Report
Officers. Termination date: 2020-01-10. Officer name: Nicola Ann Holmes. 2020-01-15 View Report
Officers. Officer name: Mr Ryan Francis Kenneth Morgan. Appointment date: 2020-01-13. 2020-01-13 View Report
Address. New address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ. Change date: 2019-09-03. Old address: Parallel House 32 London Road Guildford Surrey GU1 2AB England. 2019-09-03 View Report
Officers. Officer name: Ms Nicola Ann Holmes. Change date: 2019-05-20. 2019-05-21 View Report
Persons with significant control. Change date: 2019-05-20. Psc name: Mr John Derry-Collins. 2019-05-20 View Report
Officers. Change date: 2019-05-17. Officer name: Mr John Derry-Collins. 2019-05-20 View Report
Address. Old address: Trident House Kingston Road Leatherhead Surrey KT22 7LT England. New address: Parallel House 32 London Road Guildford Surrey GU1 2AB. Change date: 2019-05-09. 2019-05-09 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Officers. Change date: 2018-11-01. Officer name: Ms Nicola Ann Holmes. 2018-11-02 View Report
Officers. Officer name: Karen Coomber. Termination date: 2018-08-01. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Officers. Officer name: Ms Karen Coomber. Change date: 2017-11-02. 2017-11-03 View Report
Officers. Appointment date: 2017-07-01. Officer name: Ms Karen Coomber. 2017-11-01 View Report
Officers. Appointment date: 2017-07-01. Officer name: Ms Nicola Ann Holmes. 2017-07-28 View Report
Officers. Officer name: Mr John Derry-Collins. Change date: 2017-06-20. 2017-06-20 View Report
Address. Change date: 2017-06-20. Old address: Connect House Kingston Road Leatherhead Surrey KT22 7LT. New address: Trident House Kingston Road Leatherhead Surrey KT22 7LT. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption full. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Officers. Termination date: 2014-05-01. Officer name: Gillian Coralie Marples. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Officers. Officer name: Mrs Gillian Coralie Marples. 2014-02-20 View Report
Accounts. Accounts type total exemption small. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Officers. Officer name: Charles Meade-King. 2013-05-21 View Report
Accounts. Accounts type dormant. 2012-12-18 View Report
Officers. Officer name: Charles Meade-King. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report