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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2008 | Fully Satisfied |
N/A |