About

Registered Number: 04892274
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 36 Waterloo Road, Southport, Merseyside, PR8 2NG,

 

Having been setup in 2003, Broadley Developments Ltd are based in Southport. Currently we aren't aware of the number of employees at the Broadley Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOLE, Kevin 09 September 2003 09 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
MR04 - N/A 05 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 17 April 2018
MR01 - N/A 12 April 2018
MR01 - N/A 12 April 2018
MR01 - N/A 12 April 2018
MR01 - N/A 12 April 2018
MR01 - N/A 17 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 04 April 2016
CH03 - Change of particulars for secretary 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
AD01 - Change of registered office address 03 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 09 September 2014
RESOLUTIONS - N/A 17 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 March 2013
AAMD - Amended Accounts 16 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 17 September 2010
SH01 - Return of Allotment of shares 19 March 2010
RESOLUTIONS - N/A 10 March 2010
CC04 - Statement of companies objects 10 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 17 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Fully Satisfied

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 15 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.