- Company Overview for N&S BROUGH LTD (11398318)
- Filing history for N&S BROUGH LTD (11398318)
- People for N&S BROUGH LTD (11398318)
- Charges for N&S BROUGH LTD (11398318)
- More for N&S BROUGH LTD (11398318)
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 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Dec 2021 | AA | Micro company accounts made up to 30 November 2019 | |
03 Dec 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
03 Dec 2021 | RT01 | Administrative restoration application | |
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | AA01 | Previous accounting period shortened from 1 December 2019 to 30 November 2019 | |
04 Aug 2020 | AA01 | Previous accounting period shortened from 2 December 2019 to 1 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
14 May 2020 | PSC04 | Change of details for Mrs Sarah Brough as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Nicholas David Brough as a person with significant control on 14 May 2020 | |
14 May 2020 | CH03 | Secretary's details changed for Mr Nicholas David Brough on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mrs Sarah Brough on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Nicholas David Brough on 14 May 2020 | |
12 May 2020 | AA01 | Previous accounting period shortened from 3 December 2019 to 2 December 2019 | |
05 Mar 2020 | AA01 | Previous accounting period shortened from 4 December 2019 to 3 December 2019 | |
04 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 4 December 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Deansfield House 98 Lancaster Road Newcastle Staffordshire ST5 1DS on 20 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
16 Aug 2018 | MR01 | Registration of charge 113983180001, created on 3 August 2018 | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|