Advanced company searchLink opens in new window

BROCCO MANAGEMENT LIMITED

Company number 03625714

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
05 Mar 2023 AD01 Registered office address changed from 48 High Storrs Rise Sheffield S11 7LB England to 29a Botanical Road Sheffield S11 8RP on 5 March 2023
28 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
12 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
04 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
04 Jun 2020 PSC04 Change of details for Barbara Helen Rosario as a person with significant control on 18 April 2019
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 9
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
27 Mar 2019 PSC04 Change of details for Barbara Helen Rosario as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Dr Barbara Helen Rosario on 26 March 2019
26 Mar 2019 PSC04 Change of details for Barbara Helen Rosario as a person with significant control on 26 March 2019
18 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2018 CS01 Confirmation statement made on 13 June 2018 with updates
16 Sep 2018 CH01 Director's details changed for Barbara Helen Rosario on 16 September 2018
16 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 48 High Storrs Rise Sheffield S11 7LB on 16 September 2018
16 Sep 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2018 AP01 Appointment of Barbara Helen Rosario as a director on 15 May 2018
15 May 2018 AD01 Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 71-75 Shelton Street London WC2H 9JQ on 15 May 2018
15 May 2018 TM02 Termination of appointment of Adam Mcghin as a secretary on 15 May 2018