Advanced company searchLink opens in new window

BROOKS MACDONALD GROUP PLC

Company number 04402058

Filter by category

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)
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 135,938.29
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 135,934.35
13 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 135,924.5
06 Aug 2014 AP01 Appointment of Mr Richard Stanley Price as a director on 1 August 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 135,921.75
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 134,341.43
17 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/05/2014.
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/05/2014.
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 133,503.22
  • ANNOTATION Clarification a second filing SH01 was registered on 17/07/2014.
06 Jun 2014 CH01 Director's details changed for Mr Simon Paul Wombwell on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Richard Hugh Spencer on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Mr Christopher Anthony James Macdonald on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Christopher John Knight on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Simon James Jackson on 6 June 2014
06 Jun 2014 AP03 Appointment of Mrs Lucy Louise Cook as a secretary
06 Jun 2014 TM02 Termination of appointment of Simon Jackson as a secretary
28 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2014 AR01 Annual return made up to 23 March 2014 no member list
04 Apr 2014 CH01 Director's details changed for Richard Hugh Spencer on 4 April 2014
04 Apr 2014 CH01 Director's details changed for Christopher John Knight on 4 April 2014
13 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
29 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Csop 17/10/2013