BROAD REACH INVESTMENT MANAGEMENT SERVICES LIMITED
Company number 10000098
- Company Overview for BROAD REACH INVESTMENT MANAGEMENT SERVICES LIMITED (10000098)
- Filing history for BROAD REACH INVESTMENT MANAGEMENT SERVICES LIMITED (10000098)
- People for BROAD REACH INVESTMENT MANAGEMENT SERVICES LIMITED (10000098)
- More for BROAD REACH INVESTMENT MANAGEMENT SERVICES LIMITED (10000098)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 8 Hanover Street London W1S 1YQ England to 50 Great Marlborough Street London W1F 7JS on 1 July 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of Hermione Alice Mcgovern as a director on 14 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Stuart Ramsay Mckay as a director on 14 December 2017 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Hermione Alice Mcgovern on 17 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Miss Hermione Alice Mcgovern on 16 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Miss Hermione Alice Skelton on 17 September 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 8 Hanover Street London W1S 1YQ on 12 August 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Joshua Daniel Dambacher as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Miss Hermione Alice Skelton as a director on 28 July 2016 | |
12 Feb 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 |