Advanced company searchLink opens in new window

BROC 3 LIMITED

Company number 06589946

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)
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2010 AA Group of companies' accounts made up to 4 January 2010
20 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Andrew John Powell on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Timothy James Ian Meanock on 1 October 2009
16 Nov 2009 CH03 Secretary's details changed for Ian Michael Brian Harris on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Richard Nigel Luck on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from, quadrant house, floor 6 17 thomas more street, thomas more square, london, E1W 1YW
24 Sep 2009 288b Appointment terminated director christopher king
01 Sep 2009 AA Full accounts made up to 4 January 2009
13 May 2009 363a Return made up to 12/05/09; full list of members
13 Mar 2009 288c Director's change of particulars / richard luck / 23/01/2009
17 Dec 2008 288b Appointment terminated director stuart nicholson
17 Dec 2008 288a Director appointed timothy james ian meanock
15 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 04/01/2009
11 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
28 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2008 88(3) Particulars of contract relating to shares
22 Oct 2008 88(2) Ad 10/10/08\gbp si 1003404@0.2=200680.8\gbp ic 110/200790.8\
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Jul 2008 288a Director appointed stuart nicholson