Broadstone Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
APH PROPERTY DEVELOPMENTS LIMITED
GMS PROPERTY SERVICES LIMITED
GMS CONSTRUCTION & DEVELOPMENT LIMITED
BROADSTONE CONSTRUCTION GROUP LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04876218 |
Record last updated |
Monday, March 30, 2015 11:41:53 PM UTC |
Official Address |
Dean Wood Crest Nepshaw Lane North Morley Leeds Ls279qu, Morley North
There are 4 companies registered at this street
|
Locality |
Morley North |
Region |
England |
Postal Code |
LS279QU
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 29, 2014 |
Resolutions for winding-up
|  |
Notices |
Dec 29, 2014 |
Appointment of liquidators
|  |
Notices |
Dec 12, 2014 |
Meetings of creditors
|  |
Registry |
Sep 2, 2014 |
Annual return
|  |
Financials |
Apr 9, 2014 |
Annual accounts
|  |
Registry |
Feb 5, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jan 3, 2014 |
Resignation of one Director
|  |
Registry |
Dec 30, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Oct 1, 2013 |
Change of registered office address
|  |
Registry |
Sep 24, 2013 |
Annual return
|  |
Registry |
Apr 5, 2013 |
Resignation of one Director
|  |
Registry |
Mar 18, 2013 |
Resignation of one Director (a man)
|  |
Financials |
Mar 14, 2013 |
Annual accounts
|  |
Registry |
Feb 6, 2013 |
Change of registered office address
|  |
Registry |
Jan 9, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 8, 2013 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 5, 2013 |
Annual accounts
|  |
Registry |
Aug 28, 2012 |
Annual return
|  |
Registry |
Aug 23, 2011 |
Annual return 4876...
|  |
Financials |
Apr 1, 2011 |
Annual accounts
|  |
Registry |
Aug 24, 2010 |
Annual return
|  |
Registry |
Apr 29, 2010 |
Return of allotment of shares
|  |
Registry |
Apr 29, 2010 |
Return of allotment of shares 4876...
|  |
Registry |
Apr 29, 2010 |
Appointment of a man as Director
|  |
Registry |
Apr 29, 2010 |
Appointment of a man as Director 4876...
|  |
Registry |
Apr 6, 2010 |
Appointment of a man as Director
|  |
Registry |
Mar 16, 2010 |
Alteration to memorandum and articles
|  |
Registry |
Mar 16, 2010 |
£ nc 1000/1500000
|  |
Registry |
Mar 16, 2010 |
Statement of companies objects
|  |
Registry |
Mar 16, 2010 |
Authorised allotment of shares and debentures
|  |
Registry |
Mar 15, 2010 |
£ nc 1000/1500000
|  |
Registry |
Feb 2, 2010 |
Resignation of one Director
|  |
Registry |
Feb 1, 2010 |
Appointment of a man as Director
|  |
Registry |
Nov 2, 2009 |
Miscellaneous document
|  |
Registry |
Oct 31, 2009 |
Resignation of one Director (a woman)
|  |
Registry |
Oct 30, 2009 |
Change of accounting reference date
|  |
Registry |
Sep 25, 2009 |
£ nc 1000/1500000
|  |
Registry |
Sep 25, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Sep 3, 2009 |
Annual accounts
|  |
Financials |
Sep 3, 2009 |
Annual accounts 4876...
|  |
Registry |
Sep 3, 2009 |
Annual return
|  |
Registry |
Jul 29, 2009 |
Change of accounting reference date
|  |
Registry |
Feb 19, 2009 |
Company name change
|  |
Registry |
Feb 17, 2009 |
Change of name certificate
|  |
Registry |
Jan 14, 2009 |
Change of accounting reference date
|  |
Registry |
Nov 14, 2008 |
Annual return
|  |
Financials |
Apr 30, 2008 |
Annual accounts
|  |
Registry |
Dec 19, 2007 |
Change in situation or address of registered office
|  |
Registry |
Oct 29, 2007 |
Resignation of a director
|  |
Registry |
Sep 30, 2007 |
Resignation of one Joiner and one Director (a man)
|  |
Registry |
Sep 13, 2007 |
Annual return
|  |
Registry |
Apr 30, 2007 |
Company name change
|  |
Registry |
Apr 30, 2007 |
Change of name certificate
|  |
Financials |
Jan 7, 2007 |
Annual accounts
|  |
Registry |
Oct 27, 2006 |
Resignation of a secretary
|  |
Registry |
Oct 27, 2006 |
Appointment of a director
|  |
Registry |
Oct 27, 2006 |
Appointment of a secretary
|  |
Registry |
Oct 18, 2006 |
Annual return
|  |
Registry |
Jul 27, 2006 |
Company name change
|  |
Registry |
Jul 27, 2006 |
Change of name certificate
|  |
Financials |
Oct 25, 2005 |
Annual accounts
|  |
Registry |
Oct 18, 2005 |
Appointment of a director
|  |
Registry |
Sep 30, 2005 |
Annual return
|  |
Registry |
Aug 23, 2005 |
Two appointments: a woman and a man
|  |
Registry |
Aug 1, 2005 |
Appointment of a man as Director and Joiner
|  |
Registry |
Dec 23, 2004 |
Change of accounting reference date
|  |
Financials |
Dec 23, 2004 |
Annual accounts
|  |
Registry |
Oct 21, 2004 |
Annual return
|  |
Registry |
Aug 25, 2004 |
Change in situation or address of registered office
|  |
Registry |
Aug 10, 2004 |
Memorandum of association
|  |
Registry |
Jul 15, 2004 |
Company name change
|  |
Registry |
Jul 15, 2004 |
Change of name certificate
|  |
Registry |
Sep 4, 2003 |
Change in situation or address of registered office
|  |
Registry |
Sep 3, 2003 |
Resignation of a director
|  |
Registry |
Sep 3, 2003 |
Resignation of a secretary
|  |
Registry |
Sep 3, 2003 |
Appointment of a secretary
|  |
Registry |
Sep 3, 2003 |
Resignation of a director
|  |
Registry |
Aug 22, 2003 |
Four appointments: 2 companies, a man and a woman
|  |