Advanced company searchLink opens in new window

BROMFORD MIDCO LIMITED

Company number 11262280

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Jarrod Mark Christie-Smith as a director on 31 January 2022
26 Jan 2022 AD01 Registered office address changed from Pegasus House 1 Bromford Gate Erdington Birmingham B24 8DW United Kingdom to 129 Scudamore Road Leicester LE3 1UQ on 26 January 2022
07 Oct 2021 AA Full accounts made up to 30 September 2020
03 Jul 2021 AP01 Appointment of Mr Kevin Michael Vicha as a director on 30 June 2021
03 Jul 2021 TM01 Termination of appointment of Gary Jesse Lowe as a director on 30 June 2021
27 May 2021 AA Full accounts made up to 30 September 2019
14 Apr 2021 MR01 Registration of charge 112622800005, created on 29 March 2021
26 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Jul 2020 TM01 Termination of appointment of Trevor James Swales as a director on 20 May 2020
09 Jul 2020 TM01 Termination of appointment of Michael John Stock as a director on 29 June 2020
09 Jul 2020 AP01 Appointment of Mr Jarrod Mark Christie-Smith as a director on 22 May 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
13 Nov 2019 MR01 Registration of charge 112622800004, created on 5 November 2019
06 Nov 2019 MR04 Satisfaction of charge 112622800001 in full
05 Nov 2019 MR01 Registration of charge 112622800003, created on 5 November 2019
02 Sep 2019 AA Full accounts made up to 30 September 2018
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 27,000,004
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
08 Jun 2018 MR01 Registration of charge 112622800002, created on 5 June 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 27,000,002
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 AA01 Current accounting period shortened from 31 March 2019 to 30 September 2018