Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-08 |
update statutory_documents 30/10/23 STATEMENT OF CAPITAL GBP 366675931 |
2023-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES WILLIAM FOSTER-KEMP |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TILBROOK |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-21 |
update statutory_documents SECOND FILED SH01 - 28/11/22 STATEMENT OF CAPITAL GBP 366665931 |
2022-12-20 |
update statutory_documents SECOND FILED SH01 - 28/11/22 STATEMENT OF CAPITAL GBP 366665931 |
2022-12-19 |
update statutory_documents 28/11/22 STATEMENT OF CAPITAL GBP 362360189 |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents APPROVE ACCOUNTS 27/11/2020 |
2020-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-01-31 |
update statutory_documents DIRECTORS AUTHORISED TO EXERCISE ANY POWER OF THE COMPANY UNDER S5500 OF THE COMPANIES ACT 2006 18/12/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents SECRETARY APPOINTED MS NADINE-RUTH PAULA RAMASAMY |
2019-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MS NADINE-RUTH PAULA RAMASAMY |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-22 |
update statutory_documents DIRECTOR APPOINTED MR ALESSANDRO GALTIERI |
2017-06-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARTIN TILBROOK |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITT |
2017-06-06 |
update statutory_documents SECOND FILED SH01 - 28/10/16 STATEMENT OF CAPITAL GBP 362360189 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-01-24 |
update statutory_documents 28/10/16 STATEMENT OF CAPITAL GBP 428050762 |
2016-12-19 |
delete address BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON ENGLAND EC3A 7QN |
2016-12-19 |
insert address COLT HOUSE 20 GREAT EASTERN STREET LONDON ENGLAND EC2A 3EH |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-19 |
update registered_address |
2016-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2016 FROM
BEAUFORT HOUSE
15 ST BOTOLPH STREET
LONDON
ENGLAND
EC3A 7QN |
2016-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-07 |
delete company_previous_name BROOMCO (1120) LIMITED |
2016-05-12 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-12 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-21 |
update statutory_documents 24/03/16 FULL LIST |
2016-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ESMEE ALISON DEVI CHENGAPEN / 26/01/2016 |
2016-01-27 |
update statutory_documents SECRETARY APPOINTED MS ESMEE ALISON DEVI CHENGAPEN |
2016-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA BENIS |
2015-12-07 |
update statutory_documents DIRECTOR APPOINTED MR GARY CARR |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MANUEL |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-03 |
update statutory_documents 16/06/15 STATEMENT OF CAPITAL GBP 357909439 |
2015-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-05-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-04-09 |
update statutory_documents 24/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-24 |
2014-04-07 |
update returns_next_due_date 2014-04-23 => 2015-04-21 |
2014-03-26 |
update statutory_documents 24/03/14 FULL LIST |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MANUEL |
2014-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL |
2013-10-02 |
update statutory_documents SECRETARY APPOINTED MS. VICTORIA BENIS |
2013-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE GAUGHAN |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-26 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-10 |
update statutory_documents 26/03/13 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON |
2012-05-29 |
update statutory_documents 26/03/12 FULL LIST |
2012-03-28 |
update statutory_documents SECRETARY APPOINTED MRS CLARE GAUGHAN |
2012-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 27/07/2011 |
2011-06-20 |
update statutory_documents COMPANY NAME CHANGED COLT TELECOM EUROPE LIMITED
CERTIFICATE ISSUED ON 20/06/11 |
2011-04-11 |
update statutory_documents 26/03/11 FULL LIST |
2011-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW POWELL |
2011-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DETLEF SPANG |
2011-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW HEWITT |
2011-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE PATMORE |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-14 |
update statutory_documents 26/03/10 NO CHANGES |
2009-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-07 |
update statutory_documents ADOPT ARTICLES 29/06/2009 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents GBP NC 126715697/350000000
27/11/08 |
2008-10-10 |
update statutory_documents SECRETARY APPOINTED ESMEE CHENGAPEN |
2008-10-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SARAH HORNBUCKLE |
2008-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP SMEE |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAKH JEMMETT |
2008-03-20 |
update statutory_documents DIRECTOR APPOINTED LYNNE MARIE PATMORE |
2008-03-20 |
update statutory_documents DIRECTOR APPOINTED MARTIN CHRISTOPHER JAMES HARRISON |
2007-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-15 |
update statutory_documents S366A DISP HOLDING AGM 14/10/05 |
2005-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-21 |
update statutory_documents SECRETARY RESIGNED |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/03 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD |
2002-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-16 |
update statutory_documents NC INC ALREADY ADJUSTED
29/12/00 |
2001-11-16 |
update statutory_documents £ NC 122690069/126715697
29 |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
2001-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
2000-03-21 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-08 |
update statutory_documents £ NC 2590069/122690069
11/02/00 |
2000-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED 11/02/00 |
2000-03-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/00 |
1999-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/99 FROM:
BISHOPSGATE COURT
4 NORTON FOLGATE
LONDON
E1 6DQ |
1999-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS |
1998-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-18 |
update statutory_documents SECRETARY RESIGNED |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS |
1996-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-10 |
update statutory_documents ALTER MEM AND ARTS 29/11/96 |
1996-11-26 |
update statutory_documents £ NC 2565750/2590069
07/11/96 |
1996-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED 07/11/96 |
1996-11-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/96 |
1996-11-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/96 |
1996-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 |
1996-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-27 |
update statutory_documents SECRETARY RESIGNED |
1996-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-09 |
update statutory_documents £ NC 1000/2565750
23/09/96 |
1996-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/96 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
S1 1RZ |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-09 |
update statutory_documents NC INC ALREADY ADJUSTED 23/09/96 |
1996-10-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/96 |
1996-10-09 |
update statutory_documents ALTER MEM AND ARTS 23/09/96 |
1996-09-27 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (1120) LIMITED
CERTIFICATE ISSUED ON 27/09/96 |
1996-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |