Advanced company searchLink opens in new window

BROOM MARINE GROUP LIMITED

Company number 07183315

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)
31 May 2012 TM01 Termination of appointment of Anthony Chancellor as a director
17 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 118,750
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 50,000
12 Apr 2012 CERTNM Company name changed iceni associates LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-02-27
29 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
29 Mar 2012 CONNOT Change of name notice
29 Dec 2011 MG01 Duplicate mortgage certificatecharge no:1
29 Dec 2011 MG01 Duplicate mortgage certificatecharge no:1
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2011 AA Group of companies' accounts made up to 30 November 2010
12 Sep 2011 AP01 Appointment of Mr Mark Adrian Clayton as a director
22 Aug 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 November 2010
28 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
28 Jul 2011 TM01 Termination of appointment of Akis Chrisovelides as a director
19 Jul 2011 AD01 Registered office address changed from Broom Boats Riverside Brundall Norwich Norfolk NR13 5PX on 19 July 2011
01 Jul 2011 AD01 Registered office address changed from Hethel Engineering Centre Chapman Way, Hethel Norwich Norfolk NR14 8FB United Kingdom on 1 July 2011
04 May 2011 AP01 Appointment of Anthony James Chancellor as a director
22 Mar 2010 CERTNM Company name changed a & m ventures LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
22 Mar 2010 CONNOT Change of name notice
09 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)