40 BROOMSLEIGH STREET LIMITED: Filings
Overview
| Company Name | 40 BROOMSLEIGH STREET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06200327 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for 40 BROOMSLEIGH STREET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Maurice Matthew Ferguson as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Emmett Joseph Tarmey as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 40 Heber Road London NW2 6AA to Portmill House Portmill Lane Hitchin SG5 1DJ on Oct 20, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Rushbrook and Rathbone Limited as a secretary on Dec 22, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Eamonn Patrick Mitchell as a secretary on Dec 22, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0