Broadstone Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 2014)
- shareholder details and share percentages
- 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 |
Postal Code | LS279QU |
Sector | Other building completion and finishing |
Visits
Document Type | Publication 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 | |