Established in 1987, Broadminster Ltd are based in Bournemouth, Dorset. The organisation has 5 directors listed at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADLER, Abraham Nathan | 02 February 2004 | 01 January 2015 | 1 |
MILTON, Roger William | N/A | 30 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Jean Margaret | N/A | 30 April 2007 | 1 |
CLEMENTS, Irene | 01 November 2001 | 03 July 2002 | 1 |
CR SECRETARIES LIMITED | 30 April 2007 | 16 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 October 2020 | |
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 04 July 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 21 July 2017 | |
TM02 - Termination of appointment of secretary | 29 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 09 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AP01 - Appointment of director | 28 December 2011 | |
AD01 - Change of registered office address | 26 September 2011 | |
AUD - Auditor's letter of resignation | 14 September 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AAMD - Amended Accounts | 15 April 2010 | |
AA - Annual Accounts | 05 January 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 24 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 24 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 24 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 24 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 24 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 24 December 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
363a - Annual Return | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
RESOLUTIONS - N/A | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2006 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363a - Annual Return | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363a - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363a - Annual Return | 02 September 2002 | |
288b - Notice of resignation of directors or secretaries | 02 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2002 | |
AA - Annual Accounts | 07 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
363a - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 08 February 2001 | |
363a - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 20 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1999 | |
395 - Particulars of a mortgage or charge | 09 October 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
363a - Annual Return | 23 July 1999 | |
287 - Change in situation or address of Registered Office | 23 July 1999 | |
AA - Annual Accounts | 12 July 1999 | |
AA - Annual Accounts | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1998 | |
363a - Annual Return | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1998 | |
363a - Annual Return | 18 September 1997 | |
395 - Particulars of a mortgage or charge | 23 July 1997 | |
395 - Particulars of a mortgage or charge | 16 July 1997 | |
AA - Annual Accounts | 10 February 1997 | |
395 - Particulars of a mortgage or charge | 17 October 1996 | |
363a - Annual Return | 29 July 1996 | |
AA - Annual Accounts | 04 April 1996 | |
363s - Annual Return | 07 September 1995 | |
AA - Annual Accounts | 09 February 1995 | |
363s - Annual Return | 07 September 1994 | |
AA - Annual Accounts | 17 February 1994 | |
363s - Annual Return | 27 October 1993 | |
395 - Particulars of a mortgage or charge | 22 September 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
AA - Annual Accounts | 13 February 1993 | |
363s - Annual Return | 29 September 1992 | |
AA - Annual Accounts | 04 July 1992 | |
AA - Annual Accounts | 31 March 1992 | |
363b - Annual Return | 30 October 1991 | |
395 - Particulars of a mortgage or charge | 16 September 1991 | |
AA - Annual Accounts | 01 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 August 1990 | |
363 - Annual Return | 23 July 1990 | |
AA - Annual Accounts | 18 April 1990 | |
288 - N/A | 11 April 1990 | |
363 - Annual Return | 23 March 1990 | |
395 - Particulars of a mortgage or charge | 23 May 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 March 1989 | |
PUC 2 - N/A | 19 October 1988 | |
363 - Annual Return | 08 September 1988 | |
395 - Particulars of a mortgage or charge | 02 August 1988 | |
395 - Particulars of a mortgage or charge | 15 July 1987 | |
395 - Particulars of a mortgage or charge | 15 July 1987 | |
GAZ(U) - N/A | 15 April 1987 | |
287 - Change in situation or address of Registered Office | 09 April 1987 | |
288 - N/A | 09 April 1987 | |
CERTNM - Change of name certificate | 09 April 1987 | |
CERTINC - N/A | 30 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 September 2010 | Outstanding |
N/A |
Legal charge | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 30 April 2007 | Fully Satisfied |
N/A |
Legal charge | 30 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 10 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 1996 | Fully Satisfied |
N/A |
Mortgage | 21 September 1993 | Fully Satisfied |
N/A |
Debenture deed | 21 July 1993 | Fully Satisfied |
N/A |
Mortgage deed | 21 July 1993 | Fully Satisfied |
N/A |
Legal mortgage | 13 September 1991 | Fully Satisfied |
N/A |
Mortgage | 12 May 1989 | Fully Satisfied |
N/A |
Legal charge | 21 July 1988 | Fully Satisfied |
N/A |
Legal charge | 03 July 1987 | Fully Satisfied |
N/A |
Legal charge | 03 July 1987 | Fully Satisfied |
N/A |