About

Registered Number: 06464633
Date of Incorporation: 04/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: The Barn Fordham House Estate, Newmarket Road, Fordham, Cambridgeshire, CB7 5LL,

 

Founded in 2008, Broadreach Services Group Ltd are based in Cambridgeshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 06 January 2020
RESOLUTIONS - N/A 09 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2019
SH19 - Statement of capital 09 January 2019
CAP-SS - N/A 09 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 December 2016
SH06 - Notice of cancellation of shares 29 September 2016
SH03 - Return of purchase of own shares 13 September 2016
AD01 - Change of registered office address 08 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 06 January 2015
MR04 - N/A 15 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 20 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2012
SH01 - Return of Allotment of shares 16 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 10 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
363a - Annual Return 06 January 2009
RESOLUTIONS - N/A 30 October 2008
RESOLUTIONS - N/A 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
225 - Change of Accounting Reference Date 17 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
CERTNM - Change of name certificate 10 January 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.