About

Registered Number: 04005763
Date of Incorporation: 01/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 8 High Ditch Road, Fen Ditton, Cambridge, Cambridgeshire, CB5 8TE

 

Broadview Developments Ltd was setup in 2000, it has a status of "Active". Gardiner, Andrew Paul, Richford, Allan Walter are listed as directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Andrew Paul 01 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RICHFORD, Allan Walter 01 June 2000 15 April 2015 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 29 September 2016
MR01 - N/A 09 September 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 June 2015
TM02 - Termination of appointment of secretary 16 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 June 2007
395 - Particulars of a mortgage or charge 02 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 07 December 2002
395 - Particulars of a mortgage or charge 29 October 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 28 December 2001
225 - Change of Accounting Reference Date 16 July 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Outstanding

N/A

Mortgage 19 February 2007 Fully Satisfied

N/A

Mortgage 11 August 2004 Fully Satisfied

N/A

Mortgage deed 06 December 2002 Fully Satisfied

N/A

Debenture deed 28 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.