- Company Overview for BRODIE CONSULTING LIMITED (12049395)
- Filing history for BRODIE CONSULTING LIMITED (12049395)
- People for BRODIE CONSULTING LIMITED (12049395)
- More for BRODIE CONSULTING LIMITED (12049395)
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) |
---|---|---|---|
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
15 Jun 2022 | PSC04 | Change of details for Ms Georgina Erangey as a person with significant control on 30 September 2021 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Georgina Erangey on 30 September 2021 | |
01 Oct 2021 | PSC04 | Change of details for Ms Georgina Erangey as a person with significant control on 30 September 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Ms Georgina Erangey on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 30 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Duncan Cowan Gray as a person with significant control on 8 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mr Duncan Cowan Gray on 8 September 2021 | |
26 Jul 2021 | PSC04 | Change of details for Ms Georgina Erangey as a person with significant control on 23 July 2021 | |
26 Jul 2021 | PSC01 | Notification of Georgina Erangey as a person with significant control on 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
23 Jul 2021 | CH01 | Director's details changed for Ms Georgina Erangey on 23 July 2021 | |
23 Jul 2021 | PSC01 | Notification of Duncan Cowan Gray as a person with significant control on 31 March 2021 | |
23 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2021 | |
21 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2021
|
|
07 May 2021 | SH03 | Purchase of own shares. | |
10 Mar 2021 | TM01 | Termination of appointment of Nigel Jason Salter as a director on 30 November 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Penny Baxter as a director on 30 November 2020 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Oct 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 November 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
13 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-13
|