Date | Description |
2024-04-08 |
delete company_previous_name BROOMCO (3379) LIMITED |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
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 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
2022-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-01-27 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SMITH |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLORAN |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA NICHOLS |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STENHOUSE |
2021-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINSON |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY FAIRBURN |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH 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 |
2018-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL STENHOUSE |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JENKINSON |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY |
2016-01-08 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-01-08 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2015-12-16 |
update statutory_documents 15/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-01-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2014-12-19 |
update statutory_documents 15/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014 |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-07 |
update statutory_documents 15/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
delete sic_code 41100 - Development of building projects |
2013-06-24 |
insert sic_code 99999 - Dormant Company |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
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 |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY |
2013-01-08 |
update statutory_documents 15/12/12 FULL LIST |
2012-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012 |
2012-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012 |
2012-01-25 |
update statutory_documents 15/12/11 FULL LIST |
2011-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011 |
2011-01-18 |
update statutory_documents 15/12/10 FULL LIST |
2010-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010 |
2010-01-13 |
update statutory_documents DIRECTOR APPOINTED JEFFREY FAIRBURN |
2010-01-13 |
update statutory_documents 15/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009 |
2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL FRANCIS / 03/11/2009 |
2009-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009 |
2009-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2007-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 |
2006-07-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 |
2006-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents S-DIV
23/06/06 |
2006-07-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-09 |
update statutory_documents SECRETARY RESIGNED |
2006-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
WESTBURY HOUSE
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 2WH |
2006-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-12-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04 |
2004-10-05 |
update statutory_documents AMEND 882 1 ORD £1 SH 11/03/04 |
2004-10-05 |
update statutory_documents RECIND 882 1 ORD 1P SH 11/03/04 |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents AGREEMENT 11/03/04 |
2004-03-26 |
update statutory_documents S-DIV
11/03/04 |
2004-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED
11/03/04 |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-26 |
update statutory_documents £ NC 1000/60000
11/03/ |
2004-03-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-03-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-03-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-03-26 |
update statutory_documents SUB DIV 11/03/04 |
2004-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/04 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ |
2004-02-23 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (3379) LIMITED
CERTIFICATE ISSUED ON 23/02/04 |
2003-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |