- Company Overview for BROSTER BUCHANAN LTD (09500200)
- Filing history for BROSTER BUCHANAN LTD (09500200)
- People for BROSTER BUCHANAN LTD (09500200)
- Charges for BROSTER BUCHANAN LTD (09500200)
- More for BROSTER BUCHANAN LTD (09500200)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
08 Mar 2022 | CH01 | Director's details changed for Mr Kevin John Moran on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Dominic James Cassidy on 8 March 2022 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | MR01 | Registration of charge 095002000002, created on 22 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
10 Mar 2021 | PSC07 | Cessation of Lee Oscar Bushell as a person with significant control on 23 March 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | SH08 | Change of share class name or designation | |
23 Sep 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
08 Mar 2020 | PSC04 | Change of details for Mr Andrew Christopher Broster as a person with significant control on 8 March 2020 | |
08 Mar 2020 | PSC04 | Change of details for Mr Lee Oscar Bushell as a person with significant control on 8 March 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 2nd Floor 1 Ashley Road Altrincham Greater Manchester WA14 2DT United Kingdom to 65 High Street Harpenden Hertfordshire AL5 2SL on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 65 High Street Harpenden AL5 2SL England to 2nd Floor 1 Ashley Road Altrincham Greater Manchester WA14 2DT on 8 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from Floor 8 Lyndon House 62 Hagley Road Birmingham B16 8PE England to 65 High Street Harpenden AL5 2SL on 7 January 2020 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Sep 2018 | CH03 | Secretary's details changed for Mr Andrew Broster on 3 September 2018 |