Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 12 => 14 |
2024-04-07 |
update num_mort_outstanding 0 => 2 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-07 |
update num_mort_outstanding 2 => 0 |
2023-08-07 |
update num_mort_satisfied 10 => 12 |
2023-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038641630011 |
2023-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038641630012 |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KELLETT / 20/12/2022 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-10-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WOMBLE BOND DICKINSON (UK) LLP ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
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 |
2021-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KELLETT / 02/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
delete company_previous_name BROOMCO (1968) LIMITED |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARDS |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WATERWORTH |
2018-10-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BOND DICKINSON LLP ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMOT |
2018-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-13 |
update statutory_documents DIRECTOR APPOINTED IAN KELLETT |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BULL |
2017-11-07 |
update num_mort_charges 11 => 12 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-10-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 BUNHILL ROW
LONDON
EC1Y 8YZ
ENGLAND |
2017-10-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
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 |
2017-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641630012 |
2017-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-07 |
update num_mort_charges 10 => 11 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-06-08 |
update num_mort_outstanding 1 => 0 |
2017-06-08 |
update num_mort_satisfied 9 => 10 |
2017-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641630011 |
2017-04-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038641630010 |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-07-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN ALAN BULL |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-24 |
update statutory_documents SAIL ADDRESS CREATED |
2016-01-08 |
update account_ref_month 1 => 12 |
2016-01-08 |
update accounts_next_due_date 2016-10-31 => 2016-09-30 |
2015-12-09 |
update statutory_documents CURRSHO FROM 31/01/2016 TO 31/12/2015 |
2015-12-08 |
update num_mort_charges 9 => 10 |
2015-12-08 |
update num_mort_outstanding 2 => 1 |
2015-12-08 |
update num_mort_satisfied 7 => 9 |
2015-12-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-12-04 |
update statutory_documents ADOPT ARTICLES 10/11/2015 |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRIN BAMSEY |
2015-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641630010 |
2015-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038641630009 |
2015-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-11-03 |
update statutory_documents 25/10/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-11 |
update statutory_documents 25/10/14 FULL LIST |
2014-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BAMSEY / 11/11/2014 |
2014-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILMOT / 11/11/2014 |
2014-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WATERWORTH / 11/11/2014 |
2014-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN ARCHIBOLD / 11/11/2014 |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2014-05-07 |
update num_mort_charges 8 => 9 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-04-15 |
update statutory_documents ALTER ARTICLES 27/03/2014 |
2014-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641630009 |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-08 |
update statutory_documents 25/10/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-02 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2012-11-09 |
update statutory_documents 25/10/12 FULL LIST |
2012-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2011-11-01 |
update statutory_documents 25/10/11 FULL LIST |
2011-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11 |
2011-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BAMSEY / 11/02/2011 |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILMOT / 28/01/2011 |
2010-10-27 |
update statutory_documents 25/10/10 FULL LIST |
2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2009-10-27 |
update statutory_documents 25/10/09 FULL LIST |
2009-09-05 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN WILMOT |
2009-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BERNARD MCDONNELL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
2007-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-06-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 |
2006-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-05-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2005-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-16 |
update statutory_documents FACILITY AGREEMENT 03/03/05 |
2005-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/03 FROM:
CRAGSIDE HOUSE
42A HEATON ROAD
NEWCASTLE UPON TYNE
TYNE & WEAR NE6 1SE |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-05-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-20 |
update statutory_documents S366A DISP HOLDING AGM 12/03/03 |
2003-01-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-27 |
update statutory_documents SECRETARY RESIGNED |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-03-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-27 |
update statutory_documents LOANS,DEBS,GUARANTS,ETC 15/03/02 |
2002-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-02 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
6 TELFORD COURT
MORPETH
NORTHUMBERLAND NE61 2DB |
2000-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-22 |
update statutory_documents SECRETARY RESIGNED |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-19 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (1968) LIMITED
CERTIFICATE ISSUED ON 20/04/00 |
2000-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
101 BARBIROLLI SQUARE
MANCHESTER
LANCASHIRE M2 3DL |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ |
1999-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-02 |
update statutory_documents ALTERARTICLES13/11/99 |
1999-12-02 |
update statutory_documents RE AGREEMENT/LOAN/OBLIG 13/11/99 |
1999-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |