Broad Street Nominee 2 Ltd was setup in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 08 May 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 11 May 2016 | |
MR04 - N/A | 03 August 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AR01 - Annual Return | 28 May 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AD01 - Change of registered office address | 11 September 2013 | |
MR01 - N/A | 31 July 2013 | |
RESOLUTIONS - N/A | 25 July 2013 | |
CC04 - Statement of companies objects | 25 July 2013 | |
MR04 - N/A | 24 July 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 18 April 2012 | |
TM02 - Termination of appointment of secretary | 16 November 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 22 May 2009 | |
225 - Change of Accounting Reference Date | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 25 November 2008 | |
363a - Annual Return | 19 May 2008 | |
225 - Change of Accounting Reference Date | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
NEWINC - New incorporation documents | 04 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2013 | Fully Satisfied |
N/A |
Debenture | 17 November 2008 | Fully Satisfied |
N/A |
Legal charge | 05 June 2007 | Fully Satisfied |
N/A |
Debenture | 05 June 2007 | Fully Satisfied |
N/A |
Third party legal charge | 05 June 2007 | Fully Satisfied |
N/A |