- Company Overview for BROOME DIAGOLD LTD (12285693)
- Filing history for BROOME DIAGOLD LTD (12285693)
- People for BROOME DIAGOLD LTD (12285693)
- More for BROOME DIAGOLD LTD (12285693)
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 Nov 2021 | PSC07 | Cessation of Patricia Kpodo as a person with significant control on 19 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Patricia Kpodo as a director on 19 November 2021 | |
31 Mar 2021 | PSC01 | Notification of Patricia Kpodo as a person with significant control on 18 December 2019 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
30 Mar 2021 | AP01 | Appointment of Miss Patricia Kpodo as a director on 28 October 2019 | |
30 Mar 2021 | PSC07 | Cessation of Darlington Chinedu Osiaku as a person with significant control on 20 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Darlington Chinedu Osiaku as a director on 20 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Darlington Chinedu Osiaku as a person with significant control on 21 February 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Ginette Mary Langston as a director on 19 February 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 54 Market Street Wigan WN1 1HX on 29 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Ginette Mary Langston as a person with significant control on 17 February 2021 | |
27 Mar 2021 | AP01 | Notice of removal of a director | |
27 Mar 2021 | TM02 | Termination of appointment of Martin Broome as a secretary on 19 February 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 54 Market Street Wigan WN1 1HX England to 8 Cygnet Street Wigan WN3 5BW on 15 March 2021 | |
28 Feb 2021 | AP03 | Appointment of Mr Martin Broome as a secretary on 29 November 2019 | |
27 Feb 2021 | PSC01 | Notification of Ginette Mary Langston as a person with significant control on 30 December 2019 | |
27 Feb 2021 | PSC07 | Cessation of Ginette Mary Langston as a person with significant control on 25 February 2021 | |
27 Feb 2021 | AP01 | Appointment of Miss Ginette Mary Langston as a director on 26 December 2019 | |
26 Feb 2021 | PSC01 | Notification of Ginette Mary Langston as a person with significant control on 19 August 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 54 Market Street Wigan WN1 1HX on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Allan Anthony Taylor as a director on 18 June 2020 | |
26 Feb 2021 | PSC07 | Cessation of Allan Anthony Taylor as a person with significant control on 22 October 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 54 Market Street Wigan WN1 1HX England to 8 Cygnet Street Wigan WN3 5BW on 9 February 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Allan Anthony Taylor as a director on 28 October 2019 |