Advanced company searchLink opens in new window

BROOMCO (4099) LIMITED

Company number 06343303

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 Jun 2015 SH10 Particulars of variation of rights attached to shares
10 Jun 2015 SH08 Change of share class name or designation
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2015 MR01 Registration of charge 063433030002, created on 28 May 2015
29 May 2015 SH20 Statement by Directors
29 May 2015 SH19 Statement of capital on 29 May 2015
  • GBP 13,483
29 May 2015 CAP-SS Solvency Statement dated 27/05/15
29 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2015 MR04 Satisfaction of charge 1 in full
02 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
15 Dec 2014 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 2 December 2014
15 Dec 2014 AP01 Appointment of Mr Daryl Sherwin Bailey as a director on 2 December 2014
15 Dec 2014 AP01 Appointment of Mr Christopher Charles Henri Guillaume as a director on 2 December 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 13,483,360.73
10 Nov 2014 TM01 Termination of appointment of Andrew Charles Homer as a director on 31 October 2014
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 13,483,355.35
19 Feb 2014 AA Group of companies' accounts made up to 31 May 2013
03 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 13,483,355.35
19 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ That the authorised share capital of the company be hereby increased from £13479645.38 by the creation of 140242 c ordinary shares of £0.01 each, 140242 d ordinary shares of £0.01 each 140242 e ordinary shares of £0.01 each and 50000 f ordinary shares of £0.01 each 26/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 13,483,355.35
04 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
04 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
03 Oct 2012 TM01 Termination of appointment of Ian Patrick as a director
15 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
08 Feb 2012 TM02 Termination of appointment of Samuel Clark as a secretary