BROADWAY MANAGEMENT (NI) LIMITED - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-12-07 insert sic_code 98000 - Residents property management
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2018-11-07 delete sic_code 98000 - Residents property management
2018-11-07 insert sic_code 99999 - Dormant Company
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2017-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-11-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2016-12-19 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-19 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, NO UPDATES
2016-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-11-07 delete address 561 UPPER NEWTOWNARDS ROAD BELFAST CO ANTRIM NORTHERN IRELAND BT4 3LP
2015-11-07 insert address 561 UPPER NEWTOWNARDS ROAD BELFAST CO ANTRIM BT4 3LP
2015-11-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-08 update statutory_documents 29/09/15 FULL LIST
2015-08-17 update statutory_documents SECRETARY APPOINTED MR MICHAEL BLAIR WILSON
2015-02-07 delete address C/O JOHNSTON GRAHAM LIMITED, 216-218 HOLYWOOD ROAD BELFAST ANTRIM BT4 1PD
2015-02-07 insert address 561 UPPER NEWTOWNARDS ROAD BELFAST CO ANTRIM NORTHERN IRELAND BT4 3LP
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-07 update registered_address
2015-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2015 FROM C/O JOHNSTON GRAHAM LIMITED, 216-218 HOLYWOOD ROAD BELFAST ANTRIM BT4 1PD
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-31 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROGER MONTEITH
2014-10-31 update statutory_documents 29/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-01 update statutory_documents 29/09/13 FULL LIST
2013-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-23 delete sic_code 9800 - Residents property management
2013-06-23 insert sic_code 98000 - Residents property management
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-26 update statutory_documents 29/09/12 FULL LIST
2012-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-12 update statutory_documents 29/09/11 FULL LIST
2011-10-10 update statutory_documents 30/04/11 STATEMENT OF CAPITAL GBP 3
2011-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-27 update statutory_documents 29/09/10 FULL LIST
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DOBBIN / 29/09/2010
2011-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 9 PRESBYTERY LANE DUNLOY BALLYMENA BT44 9DZ
2011-04-07 update statutory_documents DIRECTOR APPOINTED JAMES WADDELL
2011-04-07 update statutory_documents DIRECTOR APPOINTED REBECCA MULHOLLAND
2011-04-07 update statutory_documents DIRECTOR APPOINTED WILLIAM ALBERT THOMPSON
2011-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOBBIN
2011-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON DOBBIN
2010-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-13 update statutory_documents 29/09/09 FULL LIST
2009-07-09 update statutory_documents 30/09/08 ANNUAL ACCTS
2008-11-04 update statutory_documents 29/09/08 ANNUAL RETURN SHUTTLE
2008-07-31 update statutory_documents CHANGE IN SIT REG ADD
2008-07-30 update statutory_documents 30/09/07 ANNUAL ACCTS
2007-10-17 update statutory_documents 29/09/07 ANNUAL RETURN SHUTTLE
2006-11-29 update statutory_documents CHANGE IN SIT REG ADD
2006-11-29 update statutory_documents CHANGE OF DIRS/SEC
2006-11-29 update statutory_documents CHANGE OF DIRS/SEC
2006-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION