Broadway Shopping Centre
Maidstone
Kent
ME16 8PS
Director Name | Mr Parmjit Singh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1/2 Broadway Broadway Shopping Centre Maidstone Kent ME16 8PS |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Kamaljit Singh 50.00% Ordinary |
---|---|
1 at £1 | Parmjit Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,773 |
Cash | £82,731 |
Current Liabilities | £147,196 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
15 January 2020 | Registered office address changed from Trugym Dockhead Rd Chatham Dockside Kent ME4 4ZL England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 15 January 2020 (1 page) |
8 October 2019 | Registered office address changed from C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Trugym Dockhead Rd Chatham Dockside Kent ME44ZL on 8 October 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 July 2017 | Notification of Trugym Ltd as a person with significant control on 1 May 2016 (2 pages) |
5 July 2017 | Notification of Trugym Ltd as a person with significant control on 5 July 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 August 2016 | Second filing of the annual return made up to 13 May 2016 (22 pages) |
24 August 2016 | Second filing of the annual return made up to 13 May 2016 (22 pages) |
24 May 2016 | Annual return Statement of capital on 2016-05-24
Statement of capital on 2016-08-24
|
24 May 2016 | Annual return Statement of capital on 2016-05-24
Statement of capital on 2016-08-24
|
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 March 2015 | Registered office address changed from , Unit 1/2 Broadway, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Unit 1/2 Broadway Broadway Shopping Centre Maidstone Kent ME16 8PS England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Unit 1/2 Broadway Broadway Shopping Centre Maidstone Kent ME16 8PS England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from , Unit 1/2 Broadway, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page) |
16 May 2014 | Termination of appointment of Parmjit Singh as a director (1 page) |
16 May 2014 | Appointment of Mrs Kuldeep Kaur as a director (2 pages) |
16 May 2014 | Termination of appointment of Parmjit Singh as a director (1 page) |
16 May 2014 | Appointment of Mrs Kuldeep Kaur as a director (2 pages) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|