Advanced company searchLink opens in new window

BROKER NETWORK HOLDINGS LIMITED

Company number 05044510

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)
17 Mar 2009 288c Secretary's change of particulars / nicola gifford / 01/01/2009
17 Mar 2009 288a Director appointed mr nicholas john houghton
17 Mar 2009 288a Director appointed mr martyn steven denney
17 Mar 2009 288a Director appointed mrs elizabeth mills
30 Dec 2008 288c Director's change of particulars / mark wood / 15/12/2006
24 Nov 2008 287 Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
10 Nov 2008 288b Appointment terminated secretary john reddi
23 Jul 2008 288a Secretary appointed mrs nicola jane gifford
23 Jun 2008 287 Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST
06 May 2008 287 Registered office changed on 06/05/2008 from mowbray house, mowbray square harrogate north yorkshire HG1 5AU
22 Apr 2008 288a Director appointed richard shannon
17 Apr 2008 288b Appointment terminated director and secretary julie hale
17 Apr 2008 288a Secretary appointed john reddi
03 Apr 2008 363s Return made up to 16/02/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 Mar 2008 MEM/ARTS Memorandum and Articles of Association
26 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
26 Mar 2008 155(6)b Declaration of assistance for shares acquisition
26 Mar 2008 155(6)a Declaration of assistance for shares acquisition
11 Mar 2008 MAR Re-registration of Memorandum and Articles
11 Mar 2008 53 Application for reregistration from PLC to private
11 Mar 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Mar 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Mar 2008 288b Appointment terminate, director nigel frederick law logged form
07 Mar 2008 288b Appointment terminated director nigel law
04 Mar 2008 288a Director appointed andrew charles homer