BROADGATE CAPITAL (UK) LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2023-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-28 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2019-11-30 => 2021-11-30
2022-02-07 update accounts_next_due_date 2021-11-10 => 2023-08-29
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-11 update statutory_documents FIRST GAZETTE
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-09-07 update account_ref_day 30 => 29
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-10
2021-08-10 update statutory_documents PREVSHO FROM 30/11/2020 TO 29/11/2020
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-06-07 delete sic_code 47610 - Retail sale of books in specialised stores
2020-06-07 delete sic_code 47791 - Retail sale of antiques including antique books in stores
2020-06-07 delete sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2020-06-07 insert sic_code 62020 - Information technology consultancy activities
2020-06-07 insert sic_code 69201 - Accounting and auditing activities
2020-06-07 insert sic_code 69203 - Tax consultancy
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-02-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2016-11-30 => 2018-11-30
2019-01-07 update accounts_next_due_date 2018-08-31 => 2020-08-31
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-11-06 update statutory_documents FIRST GAZETTE
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-07 update statutory_documents DIRECTOR APPOINTED MR PETER JOSEPH POWER-HYNES
2017-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES
2017-11-07 update statutory_documents CESSATION OF SIMON FRANCIS POWER-HYNES AS A PSC
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK NASH
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-09 update statutory_documents DIRECTOR APPOINTED MR FREDERICK WILLIAM NASH
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2017-03-08 update statutory_documents SECRETARY APPOINTED MR PETER JOSEPH POWER-HYNES
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER POWER-HYNES
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUW JONES
2017-02-21 update statutory_documents FIRST GAZETTE
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-03 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-12 update company_status Active - Proposal to Strike off => Active
2016-05-12 update returns_last_madeup_date 2014-12-31 => 2015-11-28
2016-05-12 update returns_next_due_date 2015-12-26 => 2016-12-26
2016-03-08 update company_status Active => Active - Proposal to Strike off
2016-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-02 update statutory_documents 28/11/15 FULL LIST
2016-03-01 update statutory_documents FIRST GAZETTE
2015-08-08 delete sic_code 70229 - Management consultancy activities other than financial management
2015-08-08 insert sic_code 47610 - Retail sale of books in specialised stores
2015-08-08 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2015-08-08 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2015-08-08 update returns_last_madeup_date 2014-11-28 => 2014-12-31
2015-07-23 update statutory_documents SECRETARY APPOINTED MR HUW JONES
2015-07-22 update statutory_documents 31/12/14 FULL LIST
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER POWER-HYNES
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-13 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 7 BATTERSEA SQUARE LONDON ENGLAND SW11 3RA
2014-12-07 insert address 7 BATTERSEA SQUARE LONDON SW11 3RA
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2014-12-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-11-28 update statutory_documents 28/11/14 FULL LIST
2014-09-07 delete address 16 THE CODA CENTRE, MUNSTER ROAD FULHAM LONDON SW6 6AW
2014-09-07 insert address 7 BATTERSEA SQUARE LONDON ENGLAND SW11 3RA
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update registered_address
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 16 THE CODA CENTRE, MUNSTER ROAD FULHAM LONDON SW6 6AW
2014-08-06 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-06-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2014-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-12 update statutory_documents 28/11/13 FULL LIST
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-01 update statutory_documents FIRST GAZETTE
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-01-22 update statutory_documents 28/11/12 FULL LIST
2013-01-06 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents 28/11/11 FULL LIST
2011-08-08 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 28/11/10 FULL LIST
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/01/2010
2010-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/03/2010
2010-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/03/2010
2010-01-21 update statutory_documents 28/11/09 FULL LIST
2009-12-29 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-24 update statutory_documents DIRECTOR APPOINTED MR PETER JOSEPH POWER-HYNES
2008-12-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TEIR MAJEED
2008-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 19/11/2008
2008-11-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-19 update statutory_documents DIRECTOR APPOINTED MR TEIR MAJEED
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER POWER-HYNES
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHANE HAYES
2008-11-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY SHANE HAYES
2008-11-19 update statutory_documents COMPANY NAME CHANGED FOENIX ESTATES LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-02-08 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-08-28 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-19 update statutory_documents DIRECTOR RESIGNED
2006-06-26 update statutory_documents NEW SECRETARY APPOINTED
2006-06-26 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-02 update statutory_documents NEW SECRETARY APPOINTED
2005-12-02 update statutory_documents SECRETARY RESIGNED
2005-03-04 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-05 update statutory_documents DIRECTOR RESIGNED
2004-01-05 update statutory_documents NEW SECRETARY APPOINTED
2003-12-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-31 update statutory_documents DIRECTOR RESIGNED
2003-12-31 update statutory_documents SECRETARY RESIGNED
2003-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION