- Company Overview for BRODIE PARTNERS LTD (11323084)
- Filing history for BRODIE PARTNERS LTD (11323084)
- People for BRODIE PARTNERS LTD (11323084)
- More for BRODIE PARTNERS LTD (11323084)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
26 Apr 2022 | PSC04 | Change of details for Mr Duncan Cowan-Gray as a person with significant control on 26 April 2022 | |
23 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
07 Apr 2021 | PSC04 | Change of details for Miss Georgina Erangey as a person with significant control on 6 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Miss Georgina Erangey as a person with significant control on 6 April 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 30 September 2019 | |
24 May 2019 | TM01 | Termination of appointment of Katherine Symonds-Moore as a director on 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Mr Duncan Cowan-Gray on 24 November 2018 | |
24 Nov 2018 | AD01 | Registered office address changed from 1 the Street Elmsett Ipswich IP7 6PA England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 24 November 2018 | |
24 Nov 2018 | CH01 | Director's details changed for Mrs Katherine Symonds-Moore on 24 November 2018 | |
24 Nov 2018 | CH01 | Director's details changed for Miss Georgina Erangey on 24 November 2018 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|