19 Heathmans Road
London
SW6 4TJ
Director Name | Susan Erasmus |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Portsmouth Road Cobham Surrey KT11 1JN |
Secretary Name | Sarah Ruth Erasmus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Molesworth Road Cobham Surrey KT11 1BA |
Director Name | Mr Andries Stefanus David Erasmus |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(2 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Portsmouth Road Cobham Surrey KT11 1JN |
Director Name | David Andrew Erasmus |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Portsmouth Road Cobham Surrey KT11 1JN |
Secretary Name | Mr Andries Stefanus David Erasmus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 April 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 137 Portsmouth Road Cobham Surrey KT11 1JN |
Secretary Name | Mr Neil Casey |
---|---|
Status | Resigned |
Appointed | 01 January 2011(16 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 40 Cannonside Fetcham Leatherhead Surrey KT22 9LE |
Director Name | Mr David Andrew Erasmus |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campus North, Sunco House 5, Carliol Square Newcastle Upon Tyne NE1 6UF |
Director Name | Mr Thomas Frazer Howsam |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel Reigate Road Leatherhead Surrey KT22 8RA |
Director Name | Mr David Milton Plummer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Street Mayfair London W1J 5PA |
Secretary Name | Mr Andrew Pickering |
---|---|
Status | Resigned |
Appointed | 04 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | https://www.givey.com:443/ |
---|---|
Telephone | 07 890721212 |
Telephone region | Mobile |
Registered Address | 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.01 | Julia Newton-smith 3.75% Ordinary |
---|---|
950 at £0.01 | Andries S.d Erasmus 3.56% Ordinary |
- | OTHER 3.56% - |
7.2k at £0.01 | North East Technology Fund Lp 26.92% Ordinary |
6.5k at £0.01 | David Andrew Erasmus 24.39% Ordinary |
750 at £0.01 | Matthew Dayton 2.81% Ordinary |
730 at £0.01 | Northern It Research Fund (Ipg) 2.74% Ordinary |
639 at £0.01 | Neil Mehta 2.40% Ordinary |
638 at £0.01 | James Hart 2.39% Ordinary |
4.5k at £0.01 | North Star Equity Investors LTD 16.99% Ordinary |
504 at £0.01 | Adrian Fox 1.89% Ordinary |
504 at £0.01 | Stephen Rodney 1.89% Ordinary |
319 at £0.01 | John Lawson 1.20% Ordinary |
250 at £0.01 | Edward Lees 0.94% Ordinary |
250 at £0.01 | Stephen Durham 0.94% Ordinary |
200 at £0.01 | Russell Buckley 0.75% Ordinary |
192 at £0.01 | Andrew Pickering 0.72% Ordinary |
164 at £0.01 | Simon Elgar 0.62% Ordinary |
153 at £0.01 | D.f.j. Frontier 0.57% Ordinary |
128 at £0.01 | Rachel Erasmus 0.48% Ordinary |
127 at £0.01 | Vincent Kamp 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,706 |
Cash | £256,603 |
Current Liabilities | £28,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
12 May 2020 | Termination of appointment of Andrew Pickering as a secretary on 1 January 2020 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 December 2019 | Director's details changed for Mr Neil Mehta on 30 December 2019 (2 pages) |
30 December 2019 | Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH England to 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 30 December 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 March 2019 | Registered office address changed from Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF to 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 29 March 2019 (1 page) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 28 February 2018 with updates (6 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Second filing of Confirmation Statement dated 28/02/2017 (9 pages) |
3 October 2017 | Second filing of Confirmation Statement dated 28/02/2017 (9 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 4 April 2016
|
27 September 2017 | Statement of capital following an allotment of shares on 4 April 2016
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
15 March 2017 | 28/02/17 Statement of Capital gbp 754.44
|
15 March 2017 | 28/02/17 Statement of Capital gbp 754.44
|
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Appointment of Mr Andrew Pickering as a secretary on 4 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Andries Stefanus David Erasmus as a secretary on 4 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Andries Stefanus David Erasmus as a director on 4 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Andrew Pickering as a secretary on 4 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of David Andrew Erasmus as a director on 4 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Andrew Erasmus as a director on 4 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Andries Stefanus David Erasmus as a secretary on 4 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Andries Stefanus David Erasmus as a director on 4 April 2016 (1 page) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 January 2015 | Termination of appointment of David Milton Plummer as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of David Milton Plummer as a director on 31 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Neil Mehta as a director on 1 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr Neil Mehta as a director on 1 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr Neil Mehta as a director on 1 October 2014 (2 pages) |
1 December 2014 | Auditor's resignation (1 page) |
1 December 2014 | Auditor's resignation (1 page) |
14 November 2014 | Statement of capital following an allotment of shares on 8 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 8 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 8 November 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
5 September 2014 | Registered office address changed from C/O Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG to Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from C/O Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG to Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from C/O Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG to Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF on 5 September 2014 (1 page) |
31 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
31 July 2014 | Resolutions
|
31 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
31 July 2014 | Resolutions
|
22 May 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (9 pages) |
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (9 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 April 2013 | Sub-division of shares on 8 April 2013 (6 pages) |
29 April 2013 | Sub-division of shares on 8 April 2013 (6 pages) |
29 April 2013 | Sub-division of shares on 8 April 2013 (6 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom on 20 March 2013 (1 page) |
21 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
10 June 2012 | Termination of appointment of Thomas Frazer Howsam as a director on 1 May 2012 (1 page) |
10 June 2012 | Appointment of Mr David Milton Plummer as a director on 1 May 2012 (2 pages) |
10 June 2012 | Termination of appointment of Thomas Frazer Howsam as a director on 1 May 2012 (1 page) |
10 June 2012 | Appointment of Mr David Milton Plummer as a director on 1 May 2012 (2 pages) |
10 June 2012 | Termination of appointment of Thomas Frazer Howsam as a director on 1 May 2012 (1 page) |
10 June 2012 | Appointment of Mr David Milton Plummer as a director on 1 May 2012 (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Sub-division of shares on 15 September 2011 (5 pages) |
18 January 2012 | Sub-division of shares on 15 September 2011 (5 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 September 2011 | Appointment of Mr Thomas Frazer Howsam as a director on 15 September 2011 (2 pages) |
18 September 2011 | Appointment of Mr Thomas Frazer Howsam as a director on 15 September 2011 (2 pages) |
13 September 2011 | Company name changed broadplace LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Company name changed broadplace LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Appointment of Mr David Andrew Erasmus as a director on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Neil Casey as a secretary on 1 January 2011 (1 page) |
13 September 2011 | Appointment of Mr David Andrew Erasmus as a director on 13 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of Neil Casey as a secretary on 1 January 2011 (1 page) |
13 September 2011 | Termination of appointment of Neil Casey as a secretary on 1 January 2011 (1 page) |
1 March 2011 | Appointment of a secretary (1 page) |
1 March 2011 | Appointment of a secretary (1 page) |
1 March 2011 | Registered office address changed from 40 Cannonside Fetcham Leatherhead Surrey KT22 9LE United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 40 Cannonside Fetcham Leatherhead Surrey KT22 9LE United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 40 Cannonside Fetcham Leatherhead Surrey KT22 9LE United Kingdom on 1 March 2011 (1 page) |
28 February 2011 | Appointment of Mr Neil Casey as a secretary (2 pages) |
28 February 2011 | Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN on 28 February 2011 (1 page) |
28 February 2011 | Appointment of Mr Neil Casey as a secretary (2 pages) |
28 February 2011 | Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN on 28 February 2011 (1 page) |
21 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Termination of appointment of Susan Erasmus as a director (1 page) |
21 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Termination of appointment of Susan Erasmus as a director (1 page) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Director's details changed for Andries Stefanus David Erasmus on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Susan Erasmus on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Susan Erasmus on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andries Stefanus David Erasmus on 11 February 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 14/01/05; full list of members (3 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Return made up to 14/01/05; full list of members (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 16 molesworth road cobham surrey KT11 1BA (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 16 molesworth road cobham surrey KT11 1BA (1 page) |
10 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 December 1997 | Amended full accounts made up to 31 March 1996 (7 pages) |
16 December 1997 | Amended full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Return made up to 26/01/97; full list of members
|
30 January 1997 | Return made up to 26/01/97; full list of members
|
13 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
20 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
19 February 1996 | Company name changed broadplace trading LIMITED\certificate issued on 20/02/96 (2 pages) |
19 February 1996 | Company name changed broadplace trading LIMITED\certificate issued on 20/02/96 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 January 1994 | Incorporation (13 pages) |
26 January 1994 | Incorporation (13 pages) |