Advanced company searchLink opens in new window

BROCHRIS ENTERPRISES LIMITED

Company number 12312892

Filter by category

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)
04 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 SH08 Change of share class name or designation
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
27 Apr 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 20,000
21 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confiramtion duty paid
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH06 was registered on 27.04.2022.
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
14 Feb 2020 PSC04 Change of details for Mr Darrin Waine Christan as a person with significant control on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr James Mark Brotherton as a person with significant control on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Darrin Waine Christan on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr James Mark Brotherton on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL England to 13 - 15 Walcot Street Bath Somerset BA1 5BN on 14 February 2020
24 Dec 2019 MR01 Registration of charge 123128920001, created on 23 December 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 120,000
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 120,000
13 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-13
  • GBP 2