Advanced company searchLink opens in new window

BROOMBANK LTD

Company number 06764824

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)
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2017
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
08 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
23 Dec 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
07 Dec 2010 CH03 Secretary's details changed for Sharon Segal on 1 December 2010
07 Dec 2010 CH01 Director's details changed for Steven Louis Segal on 1 December 2010
15 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Nov 2010 AD01 Registered office address changed from , Unit4 the Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE on 1 November 2010
08 Mar 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
06 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10
22 Dec 2009 TM02 Termination of appointment of Steven Segal as a secretary
22 Dec 2009 TM01 Termination of appointment of David Rabindwitz as a director
22 Dec 2009 AP03 Appointment of Sharon Segal as a secretary
22 Dec 2009 AP01 Appointment of Steven Louis Segal as a director
29 Jun 2009 288a Director appointed david phillip rabindwitz
29 Jun 2009 288a Secretary appointed steven louis segal
12 Dec 2008 287 Registered office changed on 12/12/2008 from, 39A leicester road, salford, manchester, M7 4AS