-
BROOMGROVE DEVELOPMENTS LIMITED - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
Company Information
- Company registration number
- 09897013
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor Westfield House
- 60 Charter Row
- Sheffield
- S1 3FZ 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ UK
Management
- Managing Directors
- BARNES, Mark Richard
- BLAND, Richard James
- BOOTHROYD, Richard
- HODKIN, David Arthur
- TAYLOR, Robert Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-01
- Age Of Company 2015-12-01 8 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2019-12-14
- Last Date: 2018-11-30
-
BROOMGROVE DEVELOPMENTS LIMITED Company Description
- BROOMGROVE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09897013. Its current trading status is "live". It was registered 2015-12-01. It has declared SIC or NACE codes as "68320". It has 5 directors The latest accounts are filed up to 2018-12-31.It can be contacted at 3Rd Floor Westfield House .
Get BROOMGROVE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Broomgrove Developments Limited - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
- 2015-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BROOMGROVE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-07) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-10-02) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-02) - 600
-
resolution (2019-10-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
mortgage-satisfy-charge-full (2019-09-19) - MR04
-
confirmation-statement-with-no-updates (2019-01-15) - CS01
-
gazette-filings-brought-up-to-date (2019-01-01) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-04) - AD01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-26) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2018-12-31) - AA
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
confirmation-statement-with-updates (2018-01-29) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-01-29) - PSC08
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-01) - AA
-
capital-allotment-shares (2017-06-27) - SH01
-
capital-allotment-shares (2017-05-22) - SH01
-
capital-allotment-shares (2017-04-29) - SH01
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
appoint-person-director-company-with-name-date (2017-01-10) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-01) - MR01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-01) - NEWINC